AA01 |
Previous accounting period shortened to Thu, 30th Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Flat a 13 Oberstein Road London SW11 2AE England on Fri, 12th Aug 2022 to 45B Earlsfield Road London SW18 3DB
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 13a 13a Oberstein Road London SW11 2AE England on Mon, 30th Nov 2020 to Flat a 13 Oberstein Road London SW11 2AE
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Studio F8 80 Silverthorne Road London SW8 3HE England on Mon, 30th Nov 2020 to 13a 13a Oberstein Road London SW11 2AE
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 5th Aug 2020
filed on: 5th, August 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM02 |
Secretary's appointment terminated on Fri, 19th Jun 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jun 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jun 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Woodford Coach House Maidstone Road Staplehurst Kent TN12 0RH on Thu, 11th Jan 2018 to Studio F8 80 Silverthorne Road London SW8 3HE
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Jun 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Tue, 20th Jun 2017 new director was appointed.
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Jun 2017
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 1st Sep 2015 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 2nd Sep 2015
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Jul 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed elegant emporium (london) LIMITEDcertificate issued on 29/06/15
filed on: 29th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Jul 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 8th Aug 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Jul 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
On Thu, 27th Jun 2013, company appointed a new person to the position of a secretary
filed on: 27th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Jul 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, June 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Jul 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jul 2011 to Thu, 31st Mar 2011
filed on: 29th, March 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2010
| incorporation
|
Free Download
(22 pages)
|