AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd October 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 3rd October 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB. Change occurred on Monday 15th August 2022. Company's previous address: 111 King's Cross Road London WC1X 9LR England.
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st December 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th December 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th June 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 20th June 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 111 King's Cross Road London WC1X 9LR. Change occurred on Wednesday 20th June 2018. Company's previous address: Camberwell Business Centre 99-103 Lomond Grove London SE5 7HN.
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th December 2017
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 15th December 2016 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 15th December 2017
filed on: 15th, December 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th December 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th December 2015
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th December 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 9th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, April 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 11th April 2014 from Camberwell Business Centre Unit 43, 99-103 Lomond Grove London SE5 7HN United Kingdom
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th December 2013
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 11th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th December 2012
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed okeefes perfume LIMITEDcertificate issued on 31/10/12
filed on: 31st, October 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 14th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th December 2011
filed on: 12th, January 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2010
| incorporation
|
Free Download
(7 pages)
|