London
SW6 3JW
Registered Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
17 December 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 August 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 August 2017 | Notification of James Andrew Justin Wyatt as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of James Andrew Justin Wyatt as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Stephen Anthony Gibbons as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
11 August 2017 | Notification of James Andrew Justin Wyatt as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Stephen Anthony Gibbons as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Stephen Anthony Gibbons as a person with significant control on 6 April 2016 (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
31 October 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
31 October 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|