(CS01) Confirmation statement with no updates Sat, 16th Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Dec 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Bluebell Cottage High Street Chalford Stroud GL6 8DR on Mon, 11th Apr 2022 to 32 Willes Road London NW5 3DS
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 16th Dec 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Dec 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Dec 2019
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sun, 23rd Jun 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 23rd Jun 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Dec 2018
filed on: 16th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Dec 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 25th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Dec 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 21st Dec 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Dec 2014
filed on: 20th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed superchic (2008) LIMITEDcertificate issued on 27/06/14
filed on: 27th, June 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 16th Jun 2014 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 27th, June 2014
| change of name
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Sep 2013 director's details were changed
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Dec 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Dec 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 15th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 17th Dec 2012
filed on: 28th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Dec 2011
filed on: 16th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Dec 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 18th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Dec 2009
filed on: 18th, January 2010
| annual return
|
Free Download
(9 pages)
|
(288a) On Wed, 7th Jan 2009 Director appointed
filed on: 7th, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Sun, 21st Dec 2008 Appointment terminated secretary
filed on: 21st, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On Sun, 21st Dec 2008 Appointment terminated director
filed on: 21st, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2008
| incorporation
|
Free Download
(20 pages)
|