London
E9 6DW
Registered Address | 5 Strand Building 29 Urswick Road London E9 6DW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 1 week from now) |
6 September 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
7 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
13 February 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
7 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
10 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
4 February 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
11 June 2020 | Registered office address changed from 5 Strand Building Urswick Road London E9 6DW England to 5 Strand Building 29 Urswick Road London E9 6DW on 11 June 2020 (1 page) |
11 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
15 November 2018 | Director's details changed for Mr Alessio Nardi on 15 November 2018 (2 pages) |
15 November 2018 | Change of details for Mr Alessio Nardi as a person with significant control on 15 November 2018 (2 pages) |
15 November 2018 | Registered office address changed from 12 Abraham House Roseberry Place London E8 3GQ England to 5 Strand Building Urswick Road London E9 6DW on 15 November 2018 (1 page) |
18 July 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
11 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 August 2016 | Director's details changed for Alessio Nardi on 17 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from Unit 64 Springfield House 5 Tyssen Street London E8 2LY to 12 Abraham House Roseberry Place London E8 3GQ on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from Unit 64 Springfield House 5 Tyssen Street London E8 2LY to 12 Abraham House Roseberry Place London E8 3GQ on 24 August 2016 (1 page) |
24 August 2016 | Director's details changed for Alessio Nardi on 17 August 2016 (2 pages) |
29 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 June 2014 | Director's details changed for Alessio Nardi on 30 June 2014 (2 pages) |
30 June 2014 | Registered office address changed from Unit 64 Greenfield House 5 Tyssen Street London E8 2LY England on 30 June 2014 (1 page) |
30 June 2014 | Director's details changed for Alessio Nardi on 30 June 2014 (2 pages) |
30 June 2014 | Registered office address changed from Unit 64 Greenfield House 5 Tyssen Street London E8 2LY England on 30 June 2014 (1 page) |
27 June 2014 | Director's details changed for Alessio Nardi on 27 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Alessio Nardi on 27 June 2014 (2 pages) |
27 June 2014 | Registered office address changed from 64 5 Tyssen Street London E8 2LY United Kingdom on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 64 5 Tyssen Street London E8 2LY United Kingdom on 27 June 2014 (1 page) |
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|