(AP01) New director was appointed on 7th November 2023
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 7th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 21st July 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 21st July 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 13th, April 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 12th November 2021. New Address: Stephen Building 30 Gresse Street Ground Floor London W1T 1QR. Previous address: 6 Greenland Place Ground Floor 6 Greenland Place London NW1 0AP England
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 12th November 2021. New Address: Stephen Building, 30 Gresse Street London W1T 1QR. Previous address: Stephen Building 30 Gresse Street Ground Floor London W1T 1QR England
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st July 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 19th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 21st July 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 13th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 21st July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 21st July 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 21st July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th February 2017. New Address: 6 Greenland Place Ground Floor 6 Greenland Place London NW1 0AP. Previous address: 3rd Floor 14-16 Great Portland Street London W1W 8QW
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates 21st July 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st July 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th August 2015: 400000.00 GBP
capital
|
|
(AR01) Annual return drawn up to 21st July 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 23rd July 2014. New Address: 3Rd Floor 14-16 Great Portland Street London W1W 8QW. Previous address: Taparia House 1096 Uxbridge Road Hayes Middlesex UB4 8QH
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 21st July 2013 with full list of members
filed on: 27th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th July 2013: 400000.00 GBP
capital
|
|
(CH01) On 1st July 2013 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 11th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st July 2012 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AP04) New secretary appointment on 25th September 2012
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM02) 25th September 2012 - the day secretary's appointment was terminated
filed on: 25th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st July 2011 with full list of members
filed on: 24th, October 2011
| annual return
|
Free Download
(17 pages)
|
(SH01) Statement of Capital on 1st December 2010: 400000.00 GBP
filed on: 20th, October 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st December 2009: 400000.00 GBP
filed on: 16th, September 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st July 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 24th, August 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 21st July 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st July 2010 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th December 2009: 100000.00 GBP
filed on: 9th, July 2010
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st May 2010 with full list of members
filed on: 21st, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st December 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, November 2009
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Memorandum of Association
filed on: 8th, August 2009
| resolution
|
Free Download
(10 pages)
|
(CERTNM) Company name changed exotic fashions LTDcertificate issued on 06/08/09
filed on: 5th, August 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, May 2009
| incorporation
|
Free Download
(12 pages)
|