London
W4 4HH
Registered Address | 1 Stile Hall Parade London W4 3AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
15 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
12 January 2023 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
10 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
8 December 2022 | Registered office address changed from Unit 103 295 Chiswick High Road London W4 4HH England to 1 Stile Hall Parade London W4 3AG on 8 December 2022 (1 page) |
16 December 2021 | Confirmation statement made on 3 December 2021 with updates (3 pages) |
30 September 2021 | Micro company accounts made up to 30 June 2019 (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with updates (3 pages) |
14 October 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
27 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
13 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
8 July 2017 | Notification of Titilola Dansu as a person with significant control on 27 June 2016 (2 pages) |
8 July 2017 | Notification of Olugbenga Dansu as a person with significant control on 8 July 2017 (2 pages) |
8 July 2017 | Notification of Titilola Dansu as a person with significant control on 8 July 2017 (2 pages) |
8 July 2017 | Notification of Olugbenga Dansu as a person with significant control on 27 June 2016 (2 pages) |
8 July 2017 | Notification of Olugbenga Dansu as a person with significant control on 27 June 2016 (2 pages) |
8 July 2017 | Notification of Titilola Dansu as a person with significant control on 27 June 2016 (2 pages) |
8 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
8 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
6 June 2017 | Director's details changed for Titilola Dansu on 6 June 2017 (2 pages) |
6 June 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit 103 295 Chiswick High Road London W4 4HH on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit 103 295 Chiswick High Road London W4 4HH on 6 June 2017 (1 page) |
6 June 2017 | Director's details changed for Titilola Dansu on 6 June 2017 (2 pages) |
27 June 2016 | Incorporation Statement of capital on 2016-06-27
|
27 June 2016 | Incorporation Statement of capital on 2016-06-27
|