London
E1 8BU
Director Name | Miss Aysha Suzuki |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Hooper Street London E1 8BU |
Registered Address | 48 Hooper Street London E1 8BU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 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 Entity |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
8 August 2018 | Delivered on: 9 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
22 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
10 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
17 February 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
11 March 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
29 August 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
19 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
16 January 2020 | Termination of appointment of Aysha Suzuki as a director on 3 January 2020 (1 page) |
3 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
17 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
17 January 2019 | Cessation of Stefan Vukcevic as a person with significant control on 17 January 2019 (1 page) |
16 January 2019 | Statement of capital on 16 January 2019
|
16 January 2019 | Statement by Directors (1 page) |
16 January 2019 | Resolutions
|
16 January 2019 | Solvency Statement dated 04/01/19 (1 page) |
2 December 2018 | Director's details changed for Mr Stefan Vukcevic on 2 December 2018 (2 pages) |
2 October 2018 | Statement of capital following an allotment of shares on 2 October 2018
|
20 August 2018 | Amended accounts made up to 31 March 2018 (7 pages) |
9 August 2018 | Registration of charge 105515010001, created on 8 August 2018 (23 pages) |
18 July 2018 | Notification of Stefan Vukcevic as a person with significant control on 6 January 2017 (2 pages) |
17 July 2018 | Withdrawal of a person with significant control statement on 17 July 2018 (2 pages) |
17 July 2018 | Appointment of Miss Aysha Suzuki as a director on 10 July 2018 (2 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
9 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
9 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
9 January 2018 | Notification of Stefan Vukcevic as a person with significant control on 6 January 2017 (2 pages) |
9 January 2018 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
9 January 2018 | Notification of Stefan Vukcevic as a person with significant control on 6 January 2017 (2 pages) |
9 January 2018 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
1 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
14 February 2017 | Resolutions
|
14 February 2017 | Resolutions
|
13 February 2017 | Registered office address changed from 20 Riverside Court 20 Nine Elms Lane London SW8 5DB United Kingdom to 48 Hooper Street London E1 8BU on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 20 Riverside Court 20 Nine Elms Lane London SW8 5DB United Kingdom to 48 Hooper Street London E1 8BU on 13 February 2017 (1 page) |
6 January 2017 | Incorporation Statement of capital on 2017-01-06
|
6 January 2017 | Incorporation Statement of capital on 2017-01-06
|