Stapleford Tawney
Romford
RM4 1BF
Website | www.living-things.co.uk |
---|---|
Telephone | 07 920884095 |
Telephone region | Mobile |
Registered Address | 8 The Manor House Of Suttons 175 London Road Stapleford Tawney Romford RM4 1BF |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stapleford Tawney |
Ward | Passingford |
1 at £1 | Natasha Gies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,645 |
Current Liabilities | £1,055 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 1 week from now) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
6 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
18 February 2021 | Change of details for Miss Natasha Paula Charlotte Gies as a person with significant control on 18 February 2021 (2 pages) |
18 February 2021 | Director's details changed for Miss Natasha Gies on 18 February 2021 (2 pages) |
18 February 2021 | Registered office address changed from 5 Coopers Court 30 Piercing Hill Theydon Bois Epping CM16 7JW England to 8 the Manor House of Suttons 175 London Road Stapleford Tawney Romford RM4 1BF on 18 February 2021 (1 page) |
29 January 2021 | Director's details changed for Miss Natasha Gies on 29 January 2021 (2 pages) |
29 January 2021 | Change of details for Miss Natasha Paula Charlotte Gies as a person with significant control on 29 January 2021 (2 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 September 2020 | Registered office address changed from 1-2 Johnston Road Woodford Green IG8 0XA England to 5 Coopers Court 30 Piercing Hill Theydon Bois Epping CM16 7JW on 7 September 2020 (1 page) |
19 August 2020 | Registered office address changed from 30 Station Lane Hornchurch RM12 6NJ England to 1-2 Johnston Road Woodford Green IG8 0XA on 19 August 2020 (1 page) |
26 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 September 2019 | Registered office address changed from 67 Beaminster Gardens Ilford Essex IG6 2BW to 30 Station Lane Hornchurch RM12 6NJ on 12 September 2019 (1 page) |
18 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
10 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Registered office address changed from 21 Borough High Street London SE1 9SE to 67 Beaminster Gardens Ilford Essex IG6 2BW on 15 September 2015 (1 page) |
15 September 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Registered office address changed from 21 Borough High Street London SE1 9SE to 67 Beaminster Gardens Ilford Essex IG6 2BW on 15 September 2015 (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Miss Natasha Gies on 12 March 2013 (2 pages) |
8 April 2014 | Director's details changed for Miss Natasha Gies on 12 March 2013 (2 pages) |
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
25 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 April 2013 | Registered office address changed from 67 Beaminister Gardens Ilford Essex IG6 2BW England on 18 April 2013 (1 page) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Registered office address changed from 67 Beaminister Gardens Ilford Essex IG6 2BW England on 18 April 2013 (1 page) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
27 March 2012 | Incorporation
|
27 March 2012 | Incorporation
|