London
W1C 2PE
Director Name | Farid Gasanov |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 14 April 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 106 Printworks 22 Amelia Street London SE17 3BY |
Director Name | Mrs Emiliya Hasanova |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 13 April 2017(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Ms Zarina Akchurina |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Uzbek |
Status | Resigned |
Appointed | 29 August 2020(5 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1.01, 411 - 413 Oxford Street London W1C 2PE |
Registered Address | Office 1.01, 411 - 413 Oxford Street London W1C 2PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 August |
Latest Return | 9 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (5 pages) |
---|---|
29 August 2020 | Appointment of Ms Zarina Akchurina as a director on 29 August 2020 (2 pages) |
29 August 2020 | Cessation of Farid Gasanov as a person with significant control on 29 August 2020 (1 page) |
29 August 2020 | Notification of Zarina Akchurina as a person with significant control on 29 August 2020 (2 pages) |
29 August 2020 | Registered office address changed from 106 Printworks 22 Amelia Street London SE17 3BY England to Unit 1 82 Rivington Street London EC2A 3AZ on 29 August 2020 (1 page) |
29 August 2020 | Termination of appointment of Emiliya Hasanova as a director on 29 August 2020 (1 page) |
7 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
23 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
14 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
14 April 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
12 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
25 April 2017 | Termination of appointment of Farid Gasanov as a director on 13 April 2017 (1 page) |
25 April 2017 | Appointment of Mrs Emiliya Hasanova as a director on 13 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
25 April 2017 | Termination of appointment of Farid Gasanov as a director on 13 April 2017 (1 page) |
25 April 2017 | Appointment of Mrs Emiliya Hasanova as a director on 13 April 2017 (2 pages) |
19 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
19 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
19 December 2016 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
9 December 2016 | Previous accounting period extended from 30 April 2016 to 31 August 2016 (1 page) |
9 December 2016 | Previous accounting period extended from 30 April 2016 to 31 August 2016 (1 page) |
29 April 2016 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 106 Printworks 22 Amelia Street London SE17 3BY on 29 April 2016 (1 page) |
29 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 106 Printworks 22 Amelia Street London SE17 3BY on 29 April 2016 (1 page) |
14 April 2015 | Incorporation Statement of capital on 2015-04-14
|
14 April 2015 | Incorporation Statement of capital on 2015-04-14
|