London
SW5 0BJ
Director Name | Mr Etienne Louis Armand Joseph Guillemot |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 May 2017(1 year after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Director Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 Cresswell Gardens London SW5 0BJ |
Registered Address | Flat 3 2 Cresswell Gardens London SW5 0BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
5 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
5 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
5 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (107 pages) |
5 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
21 April 2023 | Confirmation statement made on 5 April 2023 with updates (4 pages) |
5 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (104 pages) |
5 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
14 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
3 October 2022 | Registered office address changed from Albert House 256-260 Old Street London E1Cv 9Dd to Flat 3 2 Cresswell Gardens London SW5 0BJ on 3 October 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
24 October 2021 | Resolutions
|
22 October 2021 | Registered office address changed from 2 Angel Square London EC1V 1NY England to Albert House 256-260 Old Street London E1Cv 9Dd on 22 October 2021 (2 pages) |
27 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
27 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages) |
27 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
27 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
7 June 2021 | Confirmation statement made on 5 April 2021 with updates (4 pages) |
18 November 2020 | Registered office address changed from White Collar Factory Unit 311 1 Old Street Yard London EC1Y 8AF United Kingdom to 2 Angel Square London EC1V 1NY on 18 November 2020 (1 page) |
30 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages) |
30 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
30 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
23 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (57 pages) |
23 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
23 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
30 January 2019 | Resolutions
|
30 January 2019 | Sub-division of shares on 10 January 2019 (4 pages) |
19 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
19 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
19 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (49 pages) |
19 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
26 April 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
23 April 2018 | Resolutions
|
11 April 2018 | Confirmation statement made on 7 April 2018 with updates (5 pages) |
10 April 2018 | Change of details for Chairman and Ceo Christian Jean-Pierre Guillemot as a person with significant control on 3 April 2018 (2 pages) |
9 April 2018 | Notification of Ama Corporation Ltd as a person with significant control on 1 November 2017 (2 pages) |
9 April 2018 | Cessation of Ama Sa as a person with significant control on 1 November 2017 (1 page) |
12 October 2017 | Registered office address changed from One Euston Square Unit 309 40 Melton Street London NW1 2FD England to White Collar Factory Unit 311 1 Old Street Yard London EC1Y 8AF on 12 October 2017 (2 pages) |
12 October 2017 | Registered office address changed from One Euston Square Unit 309 40 Melton Street London NW1 2FD England to White Collar Factory Unit 311 1 Old Street Yard London EC1Y 8AF on 12 October 2017 (2 pages) |
22 August 2017 | Registered office address changed from E1 Business Centre, Unit 409, 7 Whitechapel Road London E1 1DU United Kingdom to One Euston Square Unit 309 40 Melton Street London NW1 2FD on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from E1 Business Centre, Unit 409, 7 Whitechapel Road London E1 1DU United Kingdom to One Euston Square Unit 309 40 Melton Street London NW1 2FD on 22 August 2017 (1 page) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 May 2017 | Appointment of Mr Etienne Guillemot as a director on 2 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Etienne Guillemot as a director on 2 May 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
21 April 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
21 April 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
8 April 2016 | Incorporation Statement of capital on 2016-04-08
|
8 April 2016 | Incorporation Statement of capital on 2016-04-08
|