London
SE1 6FP
Director Name | William John Holdoway |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 241 Southwark Bridge Road London SE1 6FP |
Secretary Name | Mr William John Holdoway |
---|---|
Status | Current |
Appointed | 02 August 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 241 Southwark Bridge Road London SE1 6FP |
Registered Address | 241 Southwark Bridge Road London SE1 6FP |
---|---|
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
25 January 2024 | Resolutions
|
---|---|
18 January 2024 | Memorandum and Articles of Association (13 pages) |
17 October 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
27 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
7 October 2022 | Micro company accounts made up to 31 August 2022 (8 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
15 November 2021 | Micro company accounts made up to 31 August 2021 (8 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
12 October 2020 | Appointment of Mr William John Holdoway as a secretary on 2 August 2019 (2 pages) |
6 October 2020 | Micro company accounts made up to 31 August 2020 (8 pages) |
1 July 2020 | Director's details changed for William John Holdoway on 1 July 2020 (2 pages) |
1 July 2020 | Director's details changed for William John Holdoway on 1 July 2020 (2 pages) |
26 May 2020 | Change of details for William John Holdoway as a person with significant control on 27 April 2020 (2 pages) |
26 May 2020 | Registered office address changed from 241 241 Southwark Bridge Road London SE1 6FP United Kingdom to 241 Southwark Bridge Road London SE1 6FP on 26 May 2020 (1 page) |
26 May 2020 | Change of details for James Arthur Dutton as a person with significant control on 10 March 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
30 April 2020 | Resolutions
|
29 April 2020 | Memorandum and Articles of Association (12 pages) |
30 March 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
27 March 2020 | Registered office address changed from Flat 6 Northill House 35a Queensdown Road London E5 8NN England to 241 241 Southwark Bridge Road London SE1 6FP on 27 March 2020 (1 page) |
2 August 2019 | Incorporation Statement of capital on 2019-08-02
|