London
E2 8QR
Registered Address | 147c Goldsmiths Row London E2 8QR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
23 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
2 November 2020 | Director's details changed for Mr Alexander Taylor on 27 October 2020 (2 pages) |
2 November 2020 | Change of details for Mr Alexander Taylor as a person with significant control on 27 October 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
22 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
22 January 2018 | Director's details changed for Mr Alexander Taylor on 19 January 2018 (2 pages) |
22 January 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 27 Old Gloucester Street London WC1N 3AX on 22 January 2018 (1 page) |
22 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 September 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
16 September 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
15 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
20 January 2016 | Registered office address changed from 1 Kendal Gardens Sutton Surrey SM1 3LL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 1 Kendal Gardens Sutton Surrey SM1 3LL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 January 2016 (1 page) |
16 August 2015 | Director's details changed for Mr Alexander Taylor on 16 August 2015 (2 pages) |
16 August 2015 | Director's details changed for Mr Alexander Taylor on 16 August 2015 (2 pages) |
15 August 2015 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom to 1 Kendal Gardens Sutton Surrey SM1 3LL on 15 August 2015 (1 page) |
15 August 2015 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom to 1 Kendal Gardens Sutton Surrey SM1 3LL on 15 August 2015 (1 page) |
29 January 2015 | Incorporation
Statement of capital on 2015-01-29
|
29 January 2015 | Incorporation
Statement of capital on 2015-01-29
|