London
N1 6NG
Director Name | Mr Tom William Ray |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2.05 12-18 Hoxton Street London N1 6NG |
Registered Address | Unit 2.05 12-18 Hoxton Street London N1 6NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
17 November 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
2 November 2023 | Resolutions
|
2 November 2023 | Statement of capital following an allotment of shares on 18 October 2023
|
7 October 2023 | Statement of capital following an allotment of shares on 30 May 2023
|
1 August 2023 | Statement of capital following an allotment of shares on 5 April 2023
|
17 July 2023 | Termination of appointment of Tom William Ray as a director on 17 July 2023 (1 page) |
25 May 2023 | Confirmation statement made on 24 May 2023 with updates (9 pages) |
23 May 2023 | Statement of capital following an allotment of shares on 9 May 2023
|
23 May 2023 | Statement of capital following an allotment of shares on 18 May 2023
|
23 May 2023 | Statement of capital following an allotment of shares on 5 April 2023
|
24 January 2023 | Statement of capital following an allotment of shares on 18 January 2023
|
23 November 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
1 June 2022 | Confirmation statement made on 24 May 2022 with updates (8 pages) |
31 May 2022 | Withdrawal of a person with significant control statement on 31 May 2022 (2 pages) |
31 May 2022 | Notification of a person with significant control statement (2 pages) |
31 May 2022 | Notification of James Peter Sandoval as a person with significant control on 26 May 2018 (2 pages) |
25 May 2022 | Director's details changed for Mr James Peter Sandoval on 5 May 2022 (2 pages) |
25 May 2022 | Withdrawal of a person with significant control statement on 25 May 2022 (2 pages) |
1 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
13 January 2022 | Resolutions
|
13 January 2022 | Resolutions
|
12 January 2022 | Statement of capital following an allotment of shares on 5 August 2021
|
12 January 2022 | Memorandum and Articles of Association (48 pages) |
1 June 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
18 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
12 November 2020 | Second filing of Confirmation Statement dated 24 May 2019 (13 pages) |
22 October 2020 | Confirmation statement made on 24 May 2020 with updates (8 pages) |
12 October 2020 | Statement of capital following an allotment of shares on 21 December 2018
|
8 October 2020 | Statement of capital following an allotment of shares on 24 January 2019
|
5 August 2020 | Statement of capital following an allotment of shares on 6 March 2017
|
23 August 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
19 August 2019 | Resolutions
|
14 August 2019 | Second filing of Confirmation Statement dated 24/05/2018 (8 pages) |
7 June 2019 | Confirmation statement made on 24 May 2019 with updates
|
16 January 2019 | Resolutions
|
16 January 2019 | Resolutions
|
16 January 2019 | Statement of capital following an allotment of shares on 31 December 2017
|
16 January 2019 | Statement of capital following an allotment of shares on 31 January 2018
|
16 January 2019 | Resolutions
|
16 January 2019 | Statement of capital following an allotment of shares on 31 December 2017
|
16 January 2019 | Statement of capital following an allotment of shares on 31 January 2018
|
16 January 2019 | Statement of capital following an allotment of shares on 31 January 2018
|
16 January 2019 | Resolutions
|
9 July 2018 | Appointment of Mr Tom Ray as a director on 27 June 2018 (2 pages) |
2 July 2018 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
14 June 2018 | Confirmation statement made on 24 May 2018 with updates
|
13 June 2018 | Director's details changed for Mr James Peter Sandoval on 1 April 2018 (2 pages) |
4 May 2018 | Registered office address changed from 12-18 Hoxton Street London N1 6NG England to Unit 2.05 12-18 Hoxton Street London N1 6NG on 4 May 2018 (1 page) |
3 May 2018 | Registered office address changed from 280 Mare Street London E8 1HE England to 12-18 Hoxton Street London N1 6NG on 3 May 2018 (1 page) |
3 May 2018 | Statement of capital following an allotment of shares on 20 April 2018
|
16 April 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
16 April 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
7 February 2018 | Registered office address changed from Unit 7 270 Kingsland Road London E8 4DG United Kingdom to 280 Mare Street London E8 1HE on 7 February 2018 (1 page) |
16 January 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
28 June 2017 | Sub-division of shares on 6 May 2017 (4 pages) |
28 June 2017 | Sub-division of shares on 6 May 2017 (4 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
3 April 2017 | Registered office address changed from 5th Floor (744-750) Salisbury House London Wall London London EC2M 5QQ England to Unit 7 270 Kingsland Road London E8 4DG on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 5th Floor (744-750) Salisbury House London Wall London London EC2M 5QQ England to Unit 7 270 Kingsland Road London E8 4DG on 3 April 2017 (1 page) |
25 May 2016 | Incorporation
Statement of capital on 2016-05-25
|
25 May 2016 | Incorporation
Statement of capital on 2016-05-25
|