GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th February 2021
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 16th, November 2020
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 12th February 2020 director's details were changed
filed on: 20th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th February 2020
filed on: 20th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th February 2020
filed on: 20th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 10th, October 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th February 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 088901700002 in full
filed on: 3rd, December 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th February 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 29th February 2016
filed on: 24th, November 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 16th, November 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th February 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 30th March 2016 director's details were changed
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 28th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2016
filed on: 26th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 20th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2015
filed on: 26th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th February 2015: 100.00 GBP
|
capital |
|
MR01 |
Registration of charge 088901700002, created on 12th December 2014
filed on: 16th, December 2014
|
mortgage |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 8th September 2014 to 4 Prince Albert Road London NW1 7SN
filed on: 8th, September 2014
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 8th September 2014
filed on: 8th, September 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 088901700001
filed on: 13th, May 2014
|
mortgage |
Free Download
(13 pages)
|
CERTNM |
Company name changed one luxury marketing LIMITEDcertificate issued on 18/02/14
filed on: 18th, February 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 12th February 2014
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 12th, February 2014
|
incorporation |
Free Download
(8 pages)
|