(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 21st, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 11th, July 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 29th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 223-231 Old Marylebone Road Edison House, 2nd Floor London NW1 5QT United Kingdom to 66 Prescot St London E1 8NN on 2020-11-04
filed on: 4th, November 2020
| address
|
Free Download
|
(AD01) Registered office address changed from 66 Porchester Road London W2 6ET United Kingdom to 223-231 Old Marylebone Road Edison House, 2nd Floor London NW1 5QT on 2020-08-10
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-08-05
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 28th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period extended from 2020-03-31 to 2020-08-31
filed on: 22nd, May 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2020-08-31 to 2020-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Ground Floor Bgi 66 Porchester Road London W2 6ET to 66 Porchester Road London W2 6ET on 2018-02-27
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2018-02-27
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-10-26
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2016-09-30
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-08-31
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 19th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-08-09 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-08-19: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015-04-29 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
(CH01) On 2015-04-29 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
(AR01) Annual return made up to 2014-08-09 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-11: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-08-31
filed on: 27th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Ground Floor Bgi 66 Porchester Road London W2 6ET United Kingdom on 2014-03-03
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF on 2014-02-12
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-08-09 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-08-09: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-08-31
filed on: 30th, May 2013
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2012-11-30 secretary's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012-11-30 secretary's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012-11-30 secretary's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-08-09 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 23rd, February 2012
| accounts
|
Free Download
(4 pages)
|
(CH03) On 2011-05-06 secretary's details were changed
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-08-09 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-08-31
filed on: 10th, May 2011
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 9th, February 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed studio ole scheeren LTDcertificate issued on 09/02/11
filed on: 9th, February 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2011-02-07
change of name
|
|
(AA01) Previous accounting period extended from 2010-02-28 to 2010-08-31
filed on: 28th, October 2010
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-10-01
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2010-09-30
filed on: 30th, September 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-09-30
filed on: 30th, September 2010
| officers
|
Free Download
(1 page)
|
(AP03) On 2010-09-30 - new secretary appointed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed selecta-mix LIMITEDcertificate issued on 17/09/10
filed on: 17th, September 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 17th, September 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-08-09 with full list of members
filed on: 27th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from King Charles House, Castle Hill Dudley West Midlands DY1 4PS on 2010-06-16
filed on: 16th, June 2010
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-08-10
filed on: 10th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2009-02-28
filed on: 20th, April 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/08/2008 to 28/02/2009
filed on: 30th, March 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2007-08-31
filed on: 23rd, October 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to 2008-08-20
filed on: 20th, August 2008
| annual return
|
Free Download
(3 pages)
|
(363s) Annual return made up to 2007-08-31
filed on: 31st, August 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to 2007-08-31
filed on: 31st, August 2007
| annual return
|
Free Download
(6 pages)
|
(288c) Director's particulars changed
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2006-08-31
filed on: 19th, June 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2006-08-31
filed on: 19th, June 2007
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed c j franklin associates LIMITEDcertificate issued on 15/06/07
filed on: 15th, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed c j franklin associates LIMITEDcertificate issued on 15/06/07
filed on: 15th, June 2007
| change of name
|
Free Download
(2 pages)
|
(363s) Annual return made up to 2006-08-31
filed on: 31st, August 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to 2006-08-31
filed on: 31st, August 2006
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 9th, August 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 9th, August 2005
| incorporation
|
Free Download
(13 pages)
|