(PSC04) Change to a person with significant control 20th June 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st June 2022
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 20th June 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 27th June 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) 20th April 2021 - the day secretary's appointment was terminated
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) 22nd July 2020 - the day director's appointment was terminated
filed on: 25th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th June 2020
filed on: 25th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 22nd July 2020
filed on: 25th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 20th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 26th June 2018. New Address: 9 Morris Blitz Court Foulden Road London N16 7UJ. Previous address: Platform 5 54 Holywell Lane London EC2A 3PQ
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 2nd July 2017
filed on: 2nd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2nd July 2017
filed on: 2nd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th June 2017
filed on: 2nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 20th June 2016 with full list of members
filed on: 30th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 20th June 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On 3rd July 2014 secretary's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 20th June 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th July 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 20th June 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th June 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(6 pages)
|
(CH03) On 1st July 2011 secretary's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th June 2011 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 20th June 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 25th May 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed nicolas laurent LIMITEDcertificate issued on 06/12/09
filed on: 6th, December 2009
| change of name
|
Free Download
(1 page)
|
(RES15) Company name change resolution on 30th October 2009
change of name
|
|
(CONNOT) Notice of change of name
filed on: 6th, December 2009
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd November 2009
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Partial exemption accounts for the period ending 30th June 2009
filed on: 8th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 19th August 2009 with shareholders record
filed on: 19th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2008
filed on: 19th, March 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 21/07/2008 from 83 maiden lane london NW1 9YN
filed on: 21st, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 21st July 2008 with shareholders record
filed on: 21st, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2007
filed on: 16th, April 2008
| accounts
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 11th July 2007 with shareholders record
filed on: 11th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 11th July 2007 with shareholders record
filed on: 11th, July 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/09/06 from: 33 vespan road london W12 9QG
filed on: 13th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/09/06 from: 33 vespan road london W12 9QG
filed on: 13th, September 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, June 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 20th, June 2006
| incorporation
|
Free Download
(13 pages)
|