(CS01) Confirmation statement with updates February 24, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 24, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 24, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 1, 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 24, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On March 1, 2021 secretary's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor 8-10 Pollen Street London W1S 1NG England to 533 Kings Road 1st Floor London SW10 0TZ on March 10, 2021
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 24, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 24, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 24, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 88 Peterborough Road South Park Studios London SW6 3HH to 1st Floor 8-10 Pollen Street London W1S 1NG on February 13, 2018
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 24, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from December 31, 2016 to March 31, 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 24, 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, May 2015
| accounts
|
|
(AR01) Annual return made up to February 24, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 16, 2015: 1000.00 GBP
capital
|
|
(CERTNM) Company name changed maison de fleurs london LIMITEDcertificate issued on 13/02/15
filed on: 13th, February 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 13th, February 2015
| change of name
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, February 2015
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079647350001
filed on: 7th, May 2014
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from March 31, 2014 to December 31, 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 24, 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 24, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from February 28, 2013 to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 24, 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|