London
NW1 0EG
Director Name | Mr Samuel Howard Bebbington |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(1 year after company formation) |
Appointment Duration | 9 months (resigned 30 April 2020) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 3rd Floor North, The Forum 74 80 Camden Street London NW1 0EG |
Registered Address | Rochelle School 1 Montclare Street London E2 7EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
27 March 2024 | Unaudited abridged accounts made up to 31 August 2023 (8 pages) |
---|---|
12 July 2023 | Confirmation statement made on 2 July 2023 with updates (5 pages) |
8 March 2023 | Registered office address changed from 3rd Floor North, the Forum 74 80 Camden Street London NW1 0EG England to Rochelle School 1 Montclare Street London E2 7EU on 8 March 2023 (1 page) |
27 January 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
1 September 2022 | Change of details for Mr Benjamin Joel Atkins as a person with significant control on 30 April 2020 (2 pages) |
13 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
12 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
12 October 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
12 October 2020 | Cessation of Samuel Howard Bebbington as a person with significant control on 30 April 2020 (1 page) |
4 September 2020 | Termination of appointment of Samuel Howard Bebbington as a director on 30 April 2020 (1 page) |
23 March 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
19 February 2020 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to 3rd Floor North, the Forum 74 80 Camden Street London NW1 0EG on 19 February 2020 (1 page) |
6 February 2020 | Statement of capital following an allotment of shares on 1 August 2019
|
8 January 2020 | Current accounting period shortened from 31 July 2019 to 31 August 2018 (1 page) |
8 January 2020 | Statement of capital following an allotment of shares on 1 August 2019
|
8 January 2020 | Change of details for Mr Benjamin Joel Atkins as a person with significant control on 1 August 2019 (2 pages) |
8 January 2020 | Change of details for Mr Samuel Howard Bebbington as a person with significant control on 1 August 2019 (2 pages) |
8 January 2020 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
30 September 2019 | Notification of Samuel Howard Bebbington as a person with significant control on 1 August 2019 (2 pages) |
5 September 2019 | Appointment of Mr Samuel Howard Bebbington as a director on 1 August 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
10 April 2019 | Registered office address changed from 2a Castle View Road Rochester Kent ME2 3PP to First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF on 10 April 2019 (1 page) |
13 September 2018 | Registered office address changed from 7 Pancras Square London N1C 4AG United Kingdom to 2a Castle View Road Rochester Kent ME2 3PP on 13 September 2018 (2 pages) |
3 July 2018 | Incorporation Statement of capital on 2018-07-03
|