(CS01) Confirmation statement with no updates Sat, 3rd Feb 2024
filed on: 3rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Aug 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Aug 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Feb 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Aug 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Feb 2021
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Aug 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 21st Feb 2020. New Address: Unit E 24 Oakwood Place Croydon CR0 3US. Previous address: Unit E Unit E 24 Oakwood Place Croydon Surrey CR0 3US England
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 3rd Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Aug 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 3rd Feb 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 5th Feb 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Feb 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 7th Dec 2017. New Address: Unit E Unit E 24 Oakwood Place Croydon Surrey CR0 3US. Previous address: 1212 Stockport Road Manchester M19 2RA United Kingdom
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 7th Dec 2017. New Address: 1212 Stockport Road Manchester M19 2RA. Previous address: Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Aug 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Feb 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 29th Mar 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Feb 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 20th Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 20th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 3rd Feb 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 1st May 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed big handbag shop LTDcertificate issued on 08/11/13
filed on: 8th, November 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Wed, 6th Nov 2013 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 8th, November 2013
| change of name
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 3rd Feb 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 28th Mar 2012 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Feb 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 7th Mar 2012. Old Address: 10-11 Danbury Mews, Manor Road, Wallington Surrey SM6 0BY England
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|