London
N5 1PB
Director Name | Mr Terry Stephens |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Drayton Park 4th Floor London N5 1PB |
Registered Address | 34 Drayton Park 4th Floor London N5 1PB |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 September 2023 (8 months ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 2 weeks from now) |
13 October 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
26 September 2023 | Registered office address changed from Unit 11 Stamford Works Gillett Street London N16 8JH England to 34 Drayton Park 4th Floor London N5 1PB on 26 September 2023 (1 page) |
26 September 2023 | Director's details changed for Mr Terry Stephens on 26 September 2023 (2 pages) |
26 September 2023 | Director's details changed for Mr Stuart George Watson on 26 September 2023 (2 pages) |
26 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
22 September 2022 | Confirmation statement made on 8 September 2022 with updates (5 pages) |
5 January 2022 | Purchase of own shares. (3 pages) |
30 December 2021 | Cancellation of shares. Statement of capital on 8 October 2021
|
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
20 September 2021 | Confirmation statement made on 8 September 2021 with updates (5 pages) |
25 January 2021 | Statement of capital following an allotment of shares on 7 January 2021
|
11 November 2020 | Second filing of Confirmation Statement dated 8 September 2018 (3 pages) |
11 November 2020 | Second filing of Confirmation Statement dated 8 September 2020 (3 pages) |
11 November 2020 | Second filing of Confirmation Statement dated 8 September 2019 (3 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates
|
15 May 2020 | Director's details changed for Mr Terry Stephens on 15 May 2020 (2 pages) |
4 May 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with no updates
|
19 August 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
10 September 2018 | 08/09/18 Statement of Capital gbp 100
|
30 July 2018 | Registered office address changed from 30 New Road Brighton BN1 1BN England to Unit 11 Stamford Works Gillett Street London N16 8JH on 30 July 2018 (1 page) |
3 June 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
1 November 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
20 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 October 2017 | Change of details for Mr Stuart George Watson as a person with significant control on 6 April 2016 (5 pages) |
19 October 2017 | Change of details for Mr Terry Stephens as a person with significant control on 30 September 2016 (5 pages) |
19 October 2017 | Change of details for Mr Terry Stephens as a person with significant control on 30 September 2016 (5 pages) |
19 October 2017 | Change of details for Mr Stuart George Watson as a person with significant control on 6 April 2016 (5 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
12 September 2017 | Notification of Terry Stephens as a person with significant control on 30 September 2016 (2 pages) |
12 September 2017 | Notification of Terry Stephens as a person with significant control on 30 September 2016 (2 pages) |
12 September 2017 | Notification of Terry Stephens as a person with significant control on 12 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
11 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
11 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
27 March 2017 | Appointment of Mr Terry Stephens as a director on 28 February 2017 (2 pages) |
27 March 2017 | Appointment of Mr Terry Stephens as a director on 28 February 2017 (2 pages) |
13 September 2016 | Current accounting period extended from 30 September 2016 to 28 February 2017 (1 page) |
13 September 2016 | Current accounting period extended from 30 September 2016 to 28 February 2017 (1 page) |
9 September 2016 | Registered office address changed from 10 Clifton Grove London E8 1DG United Kingdom to 30 New Road Brighton BN1 1BN on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from 10 Clifton Grove London E8 1DG United Kingdom to 30 New Road Brighton BN1 1BN on 9 September 2016 (1 page) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
14 September 2015 | Incorporation Statement of capital on 2015-09-14
|
14 September 2015 | Incorporation Statement of capital on 2015-09-14
|