London
E1 3FU
Director Name | Mr Ahmed Ali |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2019(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit Lk106 Lock Studios 7 Corsican Square London E3 3YD |
Registered Address | Botanical Works 2 Jubilee Street London E1 3FU |
---|---|
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
9 January 2024 | Current accounting period shortened from 31 May 2023 to 31 December 2022 (1 page) |
---|---|
5 September 2023 | Registered office address changed from Unit Lk106 Lock Studios 7 Corsican Square London E3 3YD to Botanical Works 2 Jubilee Street London E1 3FU on 5 September 2023 (1 page) |
20 June 2023 | Second filing of Confirmation Statement dated 2 June 2023 (3 pages) |
13 June 2023 | Notification of Cr Residential Holdings Ltd as a person with significant control on 8 June 2023 (2 pages) |
13 June 2023 | Cessation of Baharul Alam Shayeb as a person with significant control on 8 June 2023 (1 page) |
2 June 2023 | Confirmation statement made on 2 June 2023 with updates
|
24 March 2023 | Appointment of Mr Baharul Alam Shayeb as a director on 23 March 2023 (2 pages) |
24 March 2023 | Confirmation statement made on 24 March 2023 with updates (4 pages) |
24 March 2023 | Termination of appointment of Ahmed Ali as a director on 23 March 2023 (1 page) |
24 March 2023 | Cessation of Ahmed Ali as a person with significant control on 23 March 2023 (1 page) |
24 March 2023 | Notification of Baharul Alam Shayeb as a person with significant control on 23 March 2023 (2 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
17 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
26 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
27 September 2021 | Director's details changed for Mr Ahmed Ali on 1 September 2021 (2 pages) |
20 September 2021 | Registered office address changed from 9 Kenwood Gardens Ilford Essex IG2 6YH England to Unit Lk106 Lock Studios 7 Corsican Square London E3 3YD on 20 September 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
24 August 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
8 May 2019 | Incorporation Statement of capital on 2019-05-08
|