London
W1K 5QF
Registered Address | International House 6 South Molton Street London W1K 5QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
7 October 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
---|---|
7 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
18 November 2019 | Registered office address changed from C/O Gisela Sharpe 16 Lincoln Gardens Twyford Reading RG10 9HU England to International House 24 Holborn Viaduct London EC1A 2BN on 18 November 2019 (1 page) |
30 October 2019 | Registered office address changed from C/O Gisela Sharpe Mill Wheel Cottage, Sandford Lane Woodley Reading RG5 4TB England to C/O Gisela Sharpe 16 Lincoln Gardens Twyford Reading RG10 9HU on 30 October 2019 (1 page) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
22 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
22 August 2018 | Registered office address changed from C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP England to C/O Gisela Sharpe Mill Wheel Cottage, Sandford Lane Woodley Reading RG5 4TB on 22 August 2018 (1 page) |
21 November 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
21 November 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
30 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
10 February 2017 | Director's details changed for Miss Abigail Louise Mangold on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Miss Abigail Louise Mangold on 10 February 2017 (2 pages) |
2 November 2016 | Registered office address changed from 454/458 Chiswick High Road London W4 5TT to C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 454/458 Chiswick High Road London W4 5TT to C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP on 2 November 2016 (1 page) |
21 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|
29 July 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 29 July 2014
|