DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-28
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 4th, July 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091445490001 in full
filed on: 17th, June 2022
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-11-21
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-01-28
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-12-21
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-12-21
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-21
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-22
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-22
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 22nd, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-22
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 091445490001, created on 2018-08-06
filed on: 10th, August 2018
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-23
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 19th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-23
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 30th, April 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-01
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-01
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-23
filed on: 12th, August 2016
| confirmation statement
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 5th, August 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-23
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-19: 100.00 GBP
capital
|
|
CH01 |
On 2015-05-21 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-10-02
filed on: 2nd, October 2014
| resolution
|
|
CERTNM |
Company name changed la belle boutique bridal LIMITEDcertificate issued on 02/10/14
filed on: 2nd, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 23rd, July 2014
| incorporation
|
Free Download
(7 pages)
|