London
WC2A 1QS
Registered Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 2 weeks from now) |
12 April 2019 | Delivered on: 16 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
4 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Micro company accounts made up to 31 October 2019 (9 pages) |
24 July 2020 | Director's details changed for Mr Mohammad Amer Zaman on 1 July 2019 (2 pages) |
30 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 July 2019 | Registered office address changed from Wellesley House First Floor 102Cranbrook Road Ilford Essex IG1 4NH England to Fox Court 14 Gray's Inn Road London WC1X 8HN on 2 July 2019 (1 page) |
16 April 2019 | Registration of charge 098729650001, created on 12 April 2019 (23 pages) |
28 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
11 December 2017 | Director's details changed for Mr Mohammad Amer Zaman on 11 December 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
18 July 2017 | Registered office address changed from 43a High Street Barkingside Essex IG6 2AD England to Wellesley House First Floor 102Cranbrook Road Ilford Essex IG1 4NH on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 43a High Street Barkingside Essex IG6 2AD England to Wellesley House First Floor 102Cranbrook Road Ilford Essex IG1 4NH on 18 July 2017 (1 page) |
20 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
9 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
19 November 2015 | Current accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
19 November 2015 | Current accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
16 November 2015 | Incorporation Statement of capital on 2015-11-16
|
16 November 2015 | Incorporation Statement of capital on 2015-11-16
|