AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 15th, September 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2021-12-29 to 2021-12-28
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 36-38 Mortimer Street 1st Floor London W1W 7RG. Change occurred on 2021-12-16. Company's previous address: 16-18 Berners Street (Lower Ground Floor) London W1T 3NW England.
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-29
filed on: 9th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-29
filed on: 13th, April 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 076589300003 in full
filed on: 2nd, February 2021
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-12-30 to 2019-12-29
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 16-18 Berners Street (Lower Ground Floor) London W1T 3NW. Change occurred on 2020-12-16. Company's previous address: 15 Harley House Marylebone Road Regents Park London NW1 5HE.
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-12-08
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 2nd, October 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 30th, October 2018
| accounts
|
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened from 2017-12-31 to 2017-12-30
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL at an unknown date
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-05-17 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL. Change occurred at an unknown date. Company's previous address: 235 Old Marylebone Road London NW1 5QT England.
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 21st, August 2017
| accounts
|
Free Download
(20 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-06-06
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076589300003, created on 2017-01-27
filed on: 31st, January 2017
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 26th, January 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 26th, January 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 12th, October 2016
| accounts
|
Free Download
(20 pages)
|
AUD |
Auditor's resignation
filed on: 16th, August 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-06
filed on: 27th, June 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 8th, October 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-06
filed on: 26th, June 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 7th, September 2014
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2014-07-18
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-07-18
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-06
filed on: 20th, June 2014
| annual return
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, September 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 3rd, September 2013
| resolution
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2012-12-31
filed on: 12th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-06
filed on: 26th, June 2013
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, April 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 8th, March 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2012-07-31 to 2011-12-31
filed on: 17th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-06
filed on: 7th, June 2012
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Relish Clothing Limited 105 Redwald Road London E5 0JQ England on 2012-02-15
filed on: 15th, February 2012
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2012-06-30 to 2012-07-31
filed on: 15th, February 2012
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, September 2011
| mortgage
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-06-29
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-06-29
filed on: 29th, June 2011
| officers
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: 2011-06-29) of a secretary
filed on: 29th, June 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, June 2011
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-06-15: 2.00 GBP
filed on: 29th, June 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2011
| incorporation
|
Free Download
(21 pages)
|