(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Bryanston Mansions 1 Bryanston Mansions 62-66 York Street London W1H 1DA England to 1 Bryanston Mansions 62-66 York Street London W1H 1DA on May 5, 2023
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On May 1, 2023 director's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to 1 Bryanston Mansions 1 Bryanston Mansions 62-66 York Street London W1H 1DA on May 5, 2023
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to Churchill House 120 Bunns Lane London NW7 2AS on October 1, 2021
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ England to Rowlandson House 289-293 Ballards Lane London N12 8NP on March 27, 2020
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On March 26, 2020 director's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 25, 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 707 High Road London N12 0BT United Kingdom to 32 Bloomsbury Street London WC1B 3QJ on March 14, 2018
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 1.04 17 Hanover Square London W1S 1BN to 707 High Road London N12 0BT on November 1, 2017
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 8, 2015 director's details were changed
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On November 8, 2015 director's details were changed
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 8, 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 8, 2014 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 23, 2014. Old Address: 17 Office 1.04 17 Hanover Square London W1S 1BN England
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 23, 2014. Old Address: Soho Square Business Centres Ltd 9 Noel Suite 36 Soho Square London W1D 3QY
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed km - mebel LTDcertificate issued on 12/11/13
filed on: 12th, November 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on November 11, 2013 to change company name
change of name
|
|
(AR01) Annual return made up to November 8, 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: November 8, 2013
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) On October 31, 2013 new director was appointed.
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On October 31, 2013 new director was appointed.
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 22, 2013. Old Address: Suite 12 2Nd Floor Queens House 180 Tottenham Court Road London W1T 7PD
filed on: 22nd, October 2013
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 18, 2013
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 8, 2012 with full list of members
filed on: 28th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 8, 2011 with full list of members
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 8, 2010 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 8, 2009 with full list of members
filed on: 8th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2009
filed on: 6th, January 2010
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2008
filed on: 9th, March 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to December 17, 2008
filed on: 17th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2007
filed on: 11th, June 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to December 13, 2007
filed on: 13th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to December 13, 2007
filed on: 13th, December 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2006
| incorporation
|
Free Download
(14 pages)
|