(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2021
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st April 2021
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 30th November 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th November 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Sovereign House London Road Twickenham TW1 3RR England on 28th February 2020 to 109 Strawberry Vale Twickenham TW1 4SJ
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Clyde House 109 Strawberry Vale Twickenham Middlesex TW1 4SJ England on 10th July 2019 to 7 Sovereign House London Road Twickenham TW1 3RR
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 2a Bonser Road Twickenham TW1 4RG on 14th January 2019 to Clyde House 109 Strawberry Vale Twickenham Middlesex TW1 4SJ
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 6th June 2017
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th June 2016
filed on: 3rd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th June 2015
filed on: 21st, June 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed la maison vintage LIMITEDcertificate issued on 26/03/15
filed on: 26th, March 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th June 2014
filed on: 27th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 17th August 2013
filed on: 17th, August 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed memories two LIMITEDcertificate issued on 29/07/13
filed on: 29th, July 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 31st March 2013 director's details were changed
filed on: 27th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th June 2013
filed on: 27th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th July 2013: 100 GBP
capital
|
|
(AD01) Registered office address changed from 84 Cross Deep Twickenham Middlesex TW1 4RB United Kingdom on 5th June 2013
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, June 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|