(AD01) Address change date: 20th July 2023. New Address: C/O Arkin & Co Limited. Alpha House 176a High Street Barnet EN5 5SZ. Previous address: Unit 5 Martinbridge Trading Estate Lincoln Road Enfield EN1 1SP England
filed on: 20th, July 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 093076920001 in full
filed on: 4th, April 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th May 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 26th November 2020 - the day director's appointment was terminated
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 26th November 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 26th November 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st September 2017 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2017 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st April 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093076920001, created on 17th December 2018
filed on: 18th, December 2018
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates 18th May 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 3rd May 2017. New Address: Unit 5 Martinbridge Trading Estate Lincoln Road Enfield EN1 1SP. Previous address: Unit 8 a Lexandra Business Centre Alma Road Enfield EN3 7BB England
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd April 2017. New Address: Unit 8 a Lexandra Business Centre Alma Road Enfield EN3 7BB. Previous address: Ground Floor 26-28 Shacklewell Lane Dalston London Greater London E8 2EZ England
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th June 2016: 0.02 GBP
capital
|
|
(TM02) 31st December 2015 - the day secretary's appointment was terminated
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2015 to 31st March 2016
filed on: 17th, December 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2015
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th October 2015. New Address: Ground Floor 26-28 Shacklewell Lane Dalston London Greater London E8 2EZ. Previous address: 115 Warren Road London E11 2LU
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed itake & miss fashion LTD.certificate issued on 28/05/15
filed on: 28th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 18th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 14th May 2015 - the day director's appointment was terminated
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 14th May 2015: 0.01 GBP
filed on: 14th, May 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On 29th April 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, November 2014
| incorporation
|
Free Download
(9 pages)
|