(CS01) Confirmation statement with no updates Monday 6th March 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 30 Gibbs Green Edgware HA8 9RJ. Change occurred on Wednesday 15th February 2023. Company's previous address: 1339 High Road Whetstone London N20 9HR.
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th March 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 6th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th March 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th March 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th March 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Monday 6th March 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 6th March 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sunday 6th March 2016 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th March 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 18th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th March 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th March 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 25th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th March 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 6th March 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th March 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 1st, September 2010
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed suzie's boutique LTDcertificate issued on 18/08/10
filed on: 18th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Thursday 12th August 2010
change of name
|
|
(CONNOT) Change of name notice
filed on: 18th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th March 2010
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 13th November 2009 from Melville House 8-12 Woodhouse Road Finchley London N12 0RG
filed on: 13th, November 2009
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, March 2009
| incorporation
|
Free Download
(18 pages)
|