London
W9 1AU
Registered Address | 58 Leman Street London E1 8EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
12 October 2020 | Confirmation statement made on 12 October 2020 with updates (3 pages) |
---|---|
21 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
3 June 2020 | Registered office address changed from 1 Cochrane House, Meer and Co Admirals Way Canary Wharf London E14 9UD England to Unit B2 Ment House Mentmore Terrace London E8 3DQ on 3 June 2020 (1 page) |
27 April 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
21 April 2020 | Registered office address changed from Higher Treyone Farmhouse Polbathic Torpoint PL11 3HE England to 1 Cochrane House, Meer and Co Admirals Way Canary Wharf London E14 9UD on 21 April 2020 (1 page) |
18 November 2019 | Registered office address changed from 48 Clifton Gardens Little Venice London W9 1AU United Kingdom to Higher Treyone Farmhouse Polbathic Torpoint PL11 3HE on 18 November 2019 (1 page) |
10 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
31 January 2019 | Director's details changed for Sitanta Ni Mathghamhna on 29 January 2019 (2 pages) |
2 November 2018 | Registered office address changed from First Floor Flat 48 Clifton Gardens Little Venice London W9 1AU United Kingdom to 48 Clifton Gardens Little Venice London W9 1AU on 2 November 2018 (1 page) |
31 October 2018 | Registered office address changed from 2nd Floor Tower House Fairfax Street Bristol BS1 3BN England to First Floor Flat 48 Clifton Gardens Little Venice London W9 1AU on 31 October 2018 (1 page) |
31 October 2018 | Director's details changed for Sitanta Ni Mathghamhna on 31 October 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 9 August 2018 with updates (5 pages) |
16 April 2018 | Total exemption full accounts made up to 31 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
13 February 2017 | Director's details changed for Sitanta Ni Mathghamhna on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Sitanta Ni Mathghamhna on 13 February 2017 (2 pages) |
31 January 2017 | Director's details changed for Sitanta Ni Mathghamhna on 31 January 2017 (2 pages) |
31 January 2017 | Registered office address changed from 2 Stamford Square London SW15 2BF United Kingdom to Tower House Fairfax Street Bristol BS1 3BN on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from Tower House Fairfax Street Bristol BS1 3BN United Kingdom to 2nd Floor Tower House Fairfax Street Bristol BS1 3BN on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from Tower House Fairfax Street Bristol BS1 3BN United Kingdom to 2nd Floor Tower House Fairfax Street Bristol BS1 3BN on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from 2 Stamford Square London SW15 2BF United Kingdom to Tower House Fairfax Street Bristol BS1 3BN on 31 January 2017 (1 page) |
31 January 2017 | Director's details changed for Sitanta Ni Mathghamhna on 31 January 2017 (2 pages) |
10 August 2016 | Incorporation Statement of capital on 2016-08-10
|
10 August 2016 | Incorporation Statement of capital on 2016-08-10
|