(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th July 2021
filed on: 5th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th May 2021
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 25th February 2021
filed on: 25th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed maison chic LIMITEDcertificate issued on 14/10/20
filed on: 14th, October 2020
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th July 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 26th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th July 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th July 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th July 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th July 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th July 2014 with full list of members
filed on: 10th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th August 2014: 10.00 GBP
capital
|
|
(CH01) On 1st September 2013 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st September 2013 secretary's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 1st August 2013 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Aikmanhill Farm Linfield Bank Coalburn Lanarkshire ML11 0NJ United Kingdom on 30th August 2013
filed on: 30th, August 2013
| address
|
Free Download
(2 pages)
|
(CH01) On 23rd August 2013 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, July 2013
| incorporation
|
|