AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2022
filed on: 9th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Maria Tourousia Cottage Florentia Clothing Village Vale Road London N4 1TD. Change occurred on October 5, 2020. Company's previous address: Utile Unit 1D Autumn Yard 39 Autumn Street London London E3 2TT United Kingdom.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 13, 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 13, 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Utile Unit 1D Autumn Yard 39 Autumn Street London London E3 2TT. Change occurred on November 20, 2018. Company's previous address: Utile Unit 1B Autumn Yard 39 Autumn Street London London E3 2TT United Kingdom.
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Utile Unit 1B Autumn Yard 39 Autumn Street London London E3 2TT. Change occurred on November 8, 2018. Company's previous address: C/O Utile Creative Unit 1C Autumn Yard 39 Autumn Street London.
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 9, 2016 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 26, 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Utile Creative Unit 1C Autumn Yard 39 Autumn Street London. Change occurred on July 23, 2015. Company's previous address: C/O Utile Creative Unit 1C Autumn Yard 39 Autumn Street London E3 2TT England.
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Utile Creative Unit 1C Autumn Yard 39 Autumn Street London E3 2TT. Change occurred on July 22, 2015. Company's previous address: 6 Skipworth Road London E9 7JH.
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 7th, November 2014
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 2nd, September 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 2nd, September 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 14, 2014: 4.00 GBP
capital
|
|
SH01 |
Capital declared on May 15, 2013: 4.00 GBP
filed on: 14th, February 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On November 29, 2013 director's details were changed
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 3, 2014. Old Address: 61 Glyn Road London E5 0JB United Kingdom
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 25, 2013
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On January 11, 2013 new director was appointed.
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2014 to December 31, 2013
filed on: 11th, January 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 11, 2013 new director was appointed.
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2013
| incorporation
|
Free Download
(36 pages)
|