(CS01) Confirmation statement with updates 10th January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 10th January 2024 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th October 2021 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd September 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd September 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd September 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 18th March 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th March 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th November 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th November 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 24th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) 18th August 2016 - the day director's appointment was terminated
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 12th August 2016. New Address: Fragrances Uk Fen Lane Metheringham Lincoln LN4 3AQ. Previous address: 40-42 the Ropewalk Nottingham Nottinghamshire NG1 5EJ
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th November 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 23rd November 2015 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 8th, June 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th November 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st December 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 3rd December 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th November 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 17th October 2013
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th November 2012 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 16th, April 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On 20th November 2011 director's details were changed
filed on: 30th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th November 2011 with full list of members
filed on: 30th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 30th November 2011
filed on: 30th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 9th May 2011 - the day director's appointment was terminated
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th November 2011 to 31st January 2012
filed on: 6th, April 2011
| accounts
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 1st, April 2011
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 29th, March 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 29th, March 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, March 2011
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 29th, November 2010
| incorporation
|
Free Download
(25 pages)
|