London
E17 3AP
Director Name | Mr Joe Goodall |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2017(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Hoe Street London E17 3AP |
Registered Address | 179 Hoe Street London E17 3AP |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
5 October 2017 | Delivered on: 10 October 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
10 October 2017 | Delivered on: 10 October 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 14 chingford road, walthamstow, london E17 4PJ. Outstanding |
19 May 2017 | Delivered on: 22 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 10 chingford road, walthamstow, london E17 4PJ. Outstanding |
26 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
15 January 2021 | Satisfaction of charge 098942970002 in full (4 pages) |
15 January 2021 | Satisfaction of charge 098942970001 in full (4 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
23 October 2019 | Registered office address changed from 115 Hoe Street London E17 4RX England to 179 Hoe Street London E17 3AP on 23 October 2019 (1 page) |
23 October 2019 | Change of details for Mr Joe Goodall as a person with significant control on 23 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Ms Carol Pack on 23 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Mr Joe Goodall on 23 October 2019 (2 pages) |
18 December 2018 | Cessation of Carol Pack as a person with significant control on 30 November 2018 (1 page) |
18 December 2018 | Notification of Joe Goodall as a person with significant control on 30 November 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 October 2017 | Appointment of Mr Joe Goodall as a director on 20 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Joe Goodall as a director on 20 October 2017 (2 pages) |
10 October 2017 | Registration of charge 098942970003, created on 5 October 2017 (6 pages) |
10 October 2017 | Registration of charge 098942970003, created on 5 October 2017 (6 pages) |
10 October 2017 | Registration of charge 098942970002, created on 10 October 2017 (7 pages) |
10 October 2017 | Registration of charge 098942970002, created on 10 October 2017 (7 pages) |
24 August 2017 | Director's details changed for Ms Carol Pack on 24 August 2017 (2 pages) |
24 August 2017 | Change of details for Ms Carol Pack as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Change of details for Ms Carol Pack as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Ms Carol Pack on 24 August 2017 (2 pages) |
22 May 2017 | Registration of charge 098942970001, created on 19 May 2017 (8 pages) |
22 May 2017 | Registration of charge 098942970001, created on 19 May 2017 (8 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
27 March 2016 | Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
27 March 2016 | Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
9 December 2015 | Registered office address changed from C/O Studio R/O 179 Hoe Street London E17 3AP England to 115 Hoe Street London E17 4RX on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from C/O Studio R/O 179 Hoe Street London E17 3AP England to 115 Hoe Street London E17 4RX on 9 December 2015 (1 page) |
30 November 2015 | Incorporation Statement of capital on 2015-11-30
|
30 November 2015 | Incorporation Statement of capital on 2015-11-30
|