AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 1st, July 2020
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th June 2020
filed on: 9th, June 2020
|
officers |
Free Download
(1 page)
|
SH01 |
160.28 GBP is the capital in company's statement on Wednesday 17th July 2019
filed on: 28th, April 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
209.43 GBP is the capital in company's statement on Thursday 3rd October 2019
filed on: 28th, April 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th April 2020
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on Wednesday 17th July 2019
filed on: 18th, December 2019
|
capital |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, September 2019
|
resolution |
Free Download
(50 pages)
|
CH01 |
On Thursday 2nd May 2019 director's details were changed
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd May 2019
filed on: 2nd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd May 2019
filed on: 2nd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd May 2019 director's details were changed
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th April 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wednesday 13th February 2019
filed on: 18th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th April 2019 director's details were changed
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
155.60 GBP is the capital in company's statement on Thursday 4th April 2019
filed on: 15th, April 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
154.38 GBP is the capital in company's statement on Wednesday 13th February 2019
filed on: 6th, March 2019
|
capital |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Tuesday 31st July 2018
filed on: 25th, July 2018
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 9th April 2017
filed on: 17th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 22nd June 2016
filed on: 17th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th April 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 8th April 2018
filed on: 18th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 8th April 2018 director's details were changed
filed on: 18th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 9th April 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th May 2017 director's details were changed
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th May 2017 director's details were changed
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th April 2017
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O C/O Freud Communications 1 Stephen Street London W1T 1AL England to The Handbag Factory, 3 Loughborough Street London SE11 5RB on Tuesday 21st February 2017
filed on: 21st, February 2017
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 29th, July 2016
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of alteration of Articles of Association, Resolution of removal of pre-emption rights
filed on: 12th, July 2016
|
resolution |
Free Download
|
AP01 |
New director appointment on Monday 11th July 2016.
filed on: 11th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th July 2016 director's details were changed
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
135.09 GBP is the capital in company's statement on Monday 4th July 2016
filed on: 6th, July 2016
|
capital |
Free Download
|
SH01 |
121.43 GBP is the capital in company's statement on Wednesday 22nd June 2016
filed on: 27th, June 2016
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Friday 10th June 2016
filed on: 24th, June 2016
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 8th April 2016 with full list of members
filed on: 23rd, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 100 Wynford Road London N1 9SW to C/O C/O Freud Communications 1 Stephen Street London W1T 1AL on Monday 23rd May 2016
filed on: 23rd, May 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 11th, May 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wednesday 9th April 2014 director's details were changed
filed on: 28th, April 2015
|
officers |
Free Download
|
AR01 |
Annual return made up to Wednesday 8th April 2015 with full list of members
filed on: 28th, April 2015
|
annual return |
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 28th April 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 28th, January 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 26th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 8th April 2014 with full list of members
filed on: 26th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 26th May 2014
|
capital |
|
AD01 |
Change of registered office on Monday 3rd February 2014 from Rubies in the Rubble Cabin 23 Sherrin Road London E10 5SQ England
filed on: 3rd, February 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 18th December 2013 from 1St Floor 150 Southampton Row 150 Southampton Row London WC1B 5AL United Kingdom
filed on: 18th, December 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 1st, November 2013
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Thursday 28th February 2013 to Wednesday 31st July 2013
filed on: 31st, October 2013
|
accounts |
Free Download
(1 page)
|
SH19 |
100.00 GBP is the capital in company's statement on Tuesday 13th August 2013
filed on: 13th, August 2013
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 30/07/13
filed on: 13th, August 2013
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 6th, August 2013
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 6th, August 2013
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thursday 27th June 2013
filed on: 25th, July 2013
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 8th April 2013 with full list of members
filed on: 11th, April 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 20th March 2013 from C/O Jennifer Dawson 7 Hague Street London E2 6HN United Kingdom
filed on: 20th, March 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th March 2013.
filed on: 19th, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 1st February 2013 with full list of members
filed on: 12th, February 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, February 2012
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|