TM01 |
Director appointment termination date: January 18, 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 18, 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to September 30, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6th Floor, First Central 200, 2 Lakeside Drive Park Royal London NW10 7FQ United Kingdom to Unit 2S.01 10 Barley Mow Passage Chiswick London W4 4PH on May 1, 2018
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Perfume Factory Studio G.02 140 Wales Farm Road London Middlesex W3 6UG to 6th Floor, First Central 200, 2 Lakeside Drive Park Royal London NW10 7FQ on October 16, 2017
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 18, 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On February 25, 2015 new director was appointed.
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 25, 2015
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On February 25, 2015 new director was appointed.
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 18, 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 19, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 18, 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 19, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 18, 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
On December 18, 2012 - new secretary appointed
filed on: 18th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 26, 2012
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 26, 2012
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 19, 2011
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 18, 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2011 director's details were changed
filed on: 18th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2011 director's details were changed
filed on: 18th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2011 director's details were changed
filed on: 18th, December 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 18, 2011
filed on: 18th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
On June 22, 2011 new director was appointed.
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 22, 2011
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On June 22, 2011 new director was appointed.
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 18, 2010 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(5 pages)
|
AP03 |
On August 27, 2010 - new secretary appointed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 27, 2010
filed on: 27th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On August 27, 2010 new director was appointed.
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 18, 2009 with full list of members
filed on: 24th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 24, 2009 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on October 31, 2009. Old Address: 2 Gayton Road Harrow Middlesex HA1 2XU
filed on: 31st, October 2009
| address
|
Free Download
(1 page)
|
288b |
On January 27, 2009 Appointment terminated director
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to December 18, 2008
filed on: 18th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 15th, October 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On June 2, 2008 Director appointed
filed on: 2nd, June 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 18, 2007
filed on: 18th, December 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On October 22, 2007 Secretary resigned
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 22, 2007 New secretary appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 23rd, September 2007
| accounts
|
Free Download
(5 pages)
|
288b |
On August 3, 2007 Director resigned
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/07/07 from: 4 carlton avenue west north wembley middlesex HA0 3QU
filed on: 30th, July 2007
| address
|
Free Download
(1 page)
|
288a |
On June 25, 2007 New director appointed
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 25, 2007 Director resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to January 2, 2007
filed on: 2nd, January 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 18th, October 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to January 18, 2006
filed on: 18th, January 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 21st, March 2005
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to December 13, 2004
filed on: 13th, December 2004
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 16/01/04 from: 93 regal way kenton london middlesex HA3 0SG
filed on: 16th, January 2004
| address
|
Free Download
(1 page)
|
288a |
On January 16, 2004 New secretary appointed
filed on: 16th, January 2004
| officers
|
Free Download
(2 pages)
|
288a |
On January 16, 2004 New director appointed
filed on: 16th, January 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 23rd, December 2003
| address
|
Free Download
(1 page)
|
288b |
On December 23, 2003 Director resigned
filed on: 23rd, December 2003
| officers
|
Free Download
(1 page)
|
288b |
On December 23, 2003 Secretary resigned
filed on: 23rd, December 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2003
| incorporation
|
Free Download
(6 pages)
|