(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 27th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 3, 1st Floor 6-7 st. Mary at Hill London EC3R 8EE. Change occurred on 2023-11-13. Company's previous address: Sussex Mansions Old Brompton Road Flat 105 London SW7 3JT England.
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-08-31
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Sussex Mansions Old Brompton Road Flat 105 London SW7 3JT. Change occurred on 2022-11-15. Company's previous address: Sussex Mansions Old Brompton Road London SW7 3JT England.
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-31
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Sussex Mansions Old Brompton Road London SW7 3JT. Change occurred on 2022-11-15. Company's previous address: Flat 3 47 Kempsford Gardens London SW5 9LA.
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-08-31
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-08-31
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-06-01 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2019-08-31 (was 2020-02-29).
filed on: 21st, May 2020
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-31
filed on: 30th, April 2020
| annual return
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on 2020-04-24
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-03-09
filed on: 9th, March 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-08-31
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-08-31
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-08-31
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-08-31
filed on: 20th, September 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-31
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-31
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 2nd, June 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-31
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 3 47 Kempsford Gardens London SW5 9LA. Change occurred on 2015-02-02. Company's previous address: 11-12 Southcombe Street London W14 0RA United Kingdom.
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-31
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-01: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 10th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-31
filed on: 28th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 3 36 Kempsford Gardens London SW5 9LH United Kingdom on 2012-09-28
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed so chic madame LTDcertificate issued on 21/10/11
filed on: 21st, October 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2011-10-19
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 31st, August 2011
| incorporation
|
Free Download
(8 pages)
|