AA |
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 21, 2022 new director was appointed.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 22, 2022
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 24, 2022
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On October 24, 2022 new director was appointed.
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 20th, October 2022
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 22, 2022 new director was appointed.
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Uk House 6th Floor 180 Oxford Street London W1D 1AB United Kingdom to C/O Lvmh Perfumes and Cosmetics 11-13 Old Esher Road Hersham Surrey KT12 4NH on December 1, 2021
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(26 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 1, 2020
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2020 new director was appointed.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control May 26, 2016
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 3, 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates June 8, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 4, 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 29, 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 22, 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(19 pages)
|
AD03 |
Registered inspection location new location: Browne Jacobson Llp 6 Bevis Marks Bury Court London EC3A 7BA.
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 25, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 8, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On March 22, 2018 new director was appointed.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 4, 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 22, 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 29, 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 1, 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB United Kingdom to Uk House 6th Floor 180 Oxford Street London W1D 1AB on April 4, 2018
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On March 29, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 19, 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 19, 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates May 25, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2017 to December 31, 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On July 1, 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2016
| incorporation
|
Free Download
(20 pages)
|