(AD01) New registered office address 82 st John Street London EC1M 4JN. Change occurred on Thursday 9th February 2023. Company's previous address: 20 Old Bailey London EC4M 7AN.
filed on: 9th, February 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 20th December 2022
filed on: 8th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 20 Old Bailey London EC4M 7AN. Change occurred on Tuesday 29th November 2022. Company's previous address: 12 Carlos Place London W1K 2ET England.
filed on: 29th, November 2022
| address
|
Free Download
(2 pages)
|
(MR04) Charge 071936720004 satisfaction in full.
filed on: 11th, November 2022
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 25th October 2022.
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 16th September 2022
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 8th September 2022.
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 15th September 2022
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 16th September 2022
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Carlos Place London W1K 2ET. Change occurred on Monday 13th December 2021. Company's previous address: 1 Lyric Square Lyric Square London W6 0NB England.
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 8th, August 2021
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Tuesday 6th October 2020.
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Lyric Square Lyric Square London W6 0NB. Change occurred on Tuesday 5th May 2020. Company's previous address: 96-98 King Street London W6 0QW England.
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(AP02) Appointment (date: Wednesday 12th February 2020) of a member
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 12th February 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 071936720003 satisfaction in full.
filed on: 3rd, October 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071936720004, created on Friday 9th August 2019
filed on: 13th, August 2019
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 96-98 King Street London W6 0QW. Change occurred on Monday 30th October 2017. Company's previous address: The Perfume Factory Unit G16 140 Wales Farm Road London W3 6UG.
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Friday 31st July 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071936720003, created on Thursday 16th June 2016
filed on: 30th, June 2016
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Wednesday 30th March 2016
capital
|
|
(MR01) Registration of charge 071936720002, created on Thursday 23rd July 2015
filed on: 27th, July 2015
| mortgage
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to Thursday 31st July 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th March 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 8th October 2014
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 13th October 2014.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Thursday 31st July 2014
filed on: 14th, October 2014
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Wednesday 31st July 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 17th March 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Wednesday 31st July 2013
filed on: 1st, August 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 25th July 2013 from 3-5 Swallow Place London W1B 2AF
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st July 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th March 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Tuesday 31st July 2012
filed on: 17th, August 2012
| capital
|
Free Download
(5 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 31st July 2012
filed on: 17th, August 2012
| capital
|
Free Download
(4 pages)
|
(AUD) Auditor's resignation
filed on: 10th, August 2012
| auditors
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 7th, August 2012
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th March 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 31st July 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(20 pages)
|
(AA01) Accounting period ending changed to Thursday 31st March 2011 (was Sunday 31st July 2011).
filed on: 16th, December 2011
| accounts
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, October 2011
| mortgage
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Friday 29th July 2011
filed on: 21st, September 2011
| capital
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Friday 29th July 2011
filed on: 31st, August 2011
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th March 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 2nd February 2011 from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
filed on: 2nd, February 2011
| address
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 7th, October 2010
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, September 2010
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 17th, March 2010
| incorporation
|
Free Download
(22 pages)
|