CS01 |
Confirmation statement with no updates Saturday 23rd September 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(6 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd September 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd September 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd September 2020
filed on: 17th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd September 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th March 2017
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 36 Kinnerton Street Belgavia London SW1X 8ES on Friday 15th March 2019
filed on: 15th, March 2019
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd September 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 15th March 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 3rd November 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 36 Kinnerton Street London SW1X 8ES to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on Tuesday 28th February 2017
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 23rd September 2016
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 5th, January 2017
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed maison ocean LIMITEDcertificate issued on 01/03/16
filed on: 1st, March 2016
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Saturday 20th February 2016
filed on: 20th, February 2016
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 23rd September 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 28th October 2015
capital
|
|
NEWINC |
Company registration
filed on: 23rd, September 2014
| incorporation
|
Free Download
(7 pages)
|