AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 17, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 17, 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 17, 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 17, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 17, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 17, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control September 14, 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 14, 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2021
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Happy Cottage a Florentia Clothing Village Vale Road London N4 1TD England to Joanna Cottage Florentia Clothing Village Vale Road London N4 1TD on January 28, 2021
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control May 28, 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 28, 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat C 54 Tetherdown London Greater London N10 1NG to Happy Cottage a Florentia Clothing Village Vale Road London N4 1TD on May 28, 2019
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: September 7, 2017
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 7, 2017
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 7, 2017
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 9, 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 18th, October 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
On September 25, 2017 new director was appointed.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 17, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: June 10, 2016
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 17, 2016, no shareholders list
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to May 17, 2015, no shareholders list
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 20, 2015 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2015 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 17, 2014, no shareholders list
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to May 17, 2013, no shareholders list
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from May 31, 2012 to September 30, 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On September 13, 2012 new director was appointed.
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 17, 2012, no shareholders list
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On February 14, 2012 new director was appointed.
filed on: 14th, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 7, 2012 new director was appointed.
filed on: 7th, February 2012
| officers
|
Free Download
(3 pages)
|