AA |
Full accounts data made up to December 31, 2023
filed on: 18th, July 2024
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2024
filed on: 24th, June 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 13th, September 2023
|
accounts |
Free Download
(26 pages)
|
CH01 |
On April 1, 2022 director's details were changed
filed on: 3rd, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 24, 2022 new director was appointed.
filed on: 14th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 24, 2022
filed on: 14th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 21st, October 2022
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2022
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On December 31, 2021 new director was appointed.
filed on: 8th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2021
filed on: 8th, February 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Lvmh Perfumes and Cosmetics 11-13 Old Esher Road Hersham Surrey KT12 4NH. Change occurred on December 1, 2021. Company's previous address: Uk House, 6th Floor 180 Oxford Street London W1D 1AB.
filed on: 1st, December 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 13th, October 2021
|
accounts |
Free Download
(27 pages)
|
CH01 |
On November 15, 2020 director's details were changed
filed on: 6th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 31, 2021 director's details were changed
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 19th, October 2020
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 21, 2020
filed on: 26th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2019
filed on: 21st, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 12th, July 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates June 22, 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates June 22, 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 29, 2018 director's details were changed
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 2, 2018 director's details were changed
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 5th, September 2017
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates June 22, 2017
filed on: 24th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA.
filed on: 24th, June 2017
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA.
filed on: 24th, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
On October 17, 2016 new director was appointed.
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 17, 2016
filed on: 7th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(22 pages)
|
AD04 |
Registers new location: Uk House, 6th Floor 180 Oxford Street London W1D 1AB.
filed on: 23rd, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 23rd, June 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on June 23, 2016: 100000.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2015
filed on: 17th, November 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 17, 2015: 100000.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on August 31, 2015
filed on: 2nd, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 30th, July 2015
|
accounts |
Free Download
(19 pages)
|
CH01 |
On January 13, 2014 director's details were changed
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 13, 2015 director's details were changed
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 13, 2015 director's details were changed
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 13, 2015 director's details were changed
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA. Change occurred at an unknown date. Company's previous address: C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England.
filed on: 29th, December 2014
|
address |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS.
filed on: 10th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2014
filed on: 10th, November 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 10, 2014: 100000.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 22nd, November 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2013
|
incorporation |
Free Download
(30 pages)
|