Horsham
Sussex
RH13 0QS
Director Name | Mr Adam Lincoln |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Northbank Road London E17 4JY |
Registered Address | 6 Westmoreland Street Harrogate HG1 5AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
23 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
31 October 2019 | Registered office address changed from 201 Manor Road Chigwell IG7 4JY England to 6 Westmoreland Street Harrogate HG1 5AT on 31 October 2019 (1 page) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 October 2018 | Registered office address changed from Ground Floor 31 Kentish Town Road London NW1 8NL to 201 Manor Road Chigwell IG7 4JY on 12 October 2018 (1 page) |
13 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 March 2017 | Director's details changed for Ms Aubrey Jason King on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Ms Aubrey Jason King on 30 March 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Adam Lincoln on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Adam Lincoln on 7 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Adam Lincoln on 2 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Adam Lincoln on 2 February 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 April 2015 | Director's details changed for Adam Lincoln on 10 February 2015 (2 pages) |
22 April 2015 | Director's details changed for Adam Lincoln on 10 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
22 December 2014 | Registered office address changed from C/O Nabarro 3 - 4 Great Marlborough Street London W1F 7HH United Kingdom to Ground Floor 31 Kentish Town Road London NW1 8NL on 22 December 2014 (2 pages) |
22 December 2014 | Registered office address changed from C/O Nabarro 3 - 4 Great Marlborough Street London W1F 7HH United Kingdom to Ground Floor 31 Kentish Town Road London NW1 8NL on 22 December 2014 (2 pages) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|