London
WC2R 1LA
Director Name | Mrs Sophie Marguerite Bidwell |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Wing T138, Somerset House Strand London WC2R 1LA |
Secretary Name | Sophie Marguerite Bidwell |
---|---|
Status | Current |
Appointed | 29 November 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | New Wing T138, Somerset House Strand London WC2R 1LA |
Registered Address | New Wing T138, Somerset House Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
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, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
18 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
15 April 2023 | Amended micro company accounts made up to 31 March 2022 (3 pages) |
13 March 2023 | Confirmation statement made on 5 March 2023 with updates (5 pages) |
14 February 2023 | Solvency Statement dated 08/02/23 (1 page) |
14 February 2023 | Statement by Directors (1 page) |
14 February 2023 | Statement of capital on 14 February 2023
|
14 February 2023 | Resolutions
|
23 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
23 March 2022 | Confirmation statement made on 5 March 2022 with updates (5 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
13 May 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
24 March 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
18 December 2020 | Confirmation statement made on 28 November 2020 with updates (5 pages) |
27 May 2020 | Change of details for Mrs Sophie Marguerite Albizua-Ureta as a person with significant control on 25 March 2020 (2 pages) |
27 May 2020 | Director's details changed for Mrs Sophie Marguerite Albizua-Ureta on 25 March 2020 (2 pages) |
27 May 2020 | Secretary's details changed for Sophie Marguerite Albizua-Ureta on 25 March 2020 (1 page) |
12 December 2019 | Confirmation statement made on 28 November 2019 with updates (5 pages) |
29 October 2019 | Sub-division of shares on 1 October 2019 (4 pages) |
28 October 2019 | Resolutions
|
14 October 2019 | Change of name notice (3 pages) |
14 October 2019 | Resolutions
|
29 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
9 December 2018 | Confirmation statement made on 28 November 2018 with updates (5 pages) |
9 May 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
2 May 2018 | Resolutions
|
2 February 2018 | Registered office address changed from Old Oakhurst Farmhouse Mill Lane Steep Petersfield Hampshire GU32 2DJ England to New Wing T138, Somerset House Strand London WC2R 1LA on 2 February 2018 (1 page) |
2 February 2018 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
29 November 2017 | Incorporation
Statement of capital on 2017-11-29
|
29 November 2017 | Incorporation
Statement of capital on 2017-11-29
|