London
W14 9QJ
Secretary Name | Thabani Miles |
---|---|
Status | Resigned |
Appointed | 07 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hillcrest Court Hillcrest Avenue Edgware HA8 8NY |
Registered Address | 11a Archel Road London W14 9QJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 March 2024 (overdue) |
30 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
20 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
20 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
10 May 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
10 May 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
20 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
30 January 2020 | Registered office address changed from 13 Coniston Court Stonegrove Edgware London HA8 7TL to 11a Archel Road London W14 9QJ on 30 January 2020 (2 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 May 2019 | Registered office address changed from 7 Hillcrest Court Hillcrest Avenue Edgware HA8 8NY United Kingdom to 13 Coniston Court Stonegrove Edgware London HA8 7TL on 16 May 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 7 April 2019 with no updates (2 pages) |
7 February 2019 | Amended total exemption full accounts made up to 30 April 2018 (7 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
27 April 2018 | Confirmation statement made on 7 April 2018 with no updates (2 pages) |
15 March 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
30 November 2017 | Notification of Pinky Miles as a person with significant control on 7 April 2017 (4 pages) |
6 November 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
6 November 2017 | Administrative restoration application (3 pages) |
6 November 2017 | Administrative restoration application (3 pages) |
6 November 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | Amended total exemption full accounts made up to 30 April 2016 (7 pages) |
16 May 2017 | Amended total exemption full accounts made up to 30 April 2016 (7 pages) |
3 March 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
3 March 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
19 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 April 2015 | Termination of appointment of Thabani Miles as a secretary on 7 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Thabani Miles as a secretary on 7 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Thabani Miles as a secretary on 7 April 2015 (1 page) |
7 April 2015 | Incorporation
Statement of capital on 2015-04-07
|
7 April 2015 | Incorporation
Statement of capital on 2015-04-07
|