Accounts. Accounts type dormant. |
2024-03-27 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-08-30 |
View Report |
Gazette. Gazette notice compulsory. |
2023-08-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-27 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-31 |
View Report |
Address. Old address: 65 Raffles House 67 Brampton Grove London NW4 4BX United Kingdom. Change date: 2021-10-04. New address: 5-7 Buck Street London NW1 8NJ. |
2021-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-14 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-31 |
View Report |
Persons with significant control. Psc name: Miss Natasha Mcintosh. Change date: 2020-02-02. |
2020-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-25 |
View Report |
Persons with significant control. Cessation date: 2020-02-02. Psc name: Samantha Mcintosh. |
2020-07-29 |
View Report |
Address. Old address: 5-7 Auction Rooms Buck Street London NW1 8NJ England. Change date: 2020-07-09. New address: 65 Raffles House 67 Brampton Grove London NW4 4BX. |
2020-07-09 |
View Report |
Officers. Termination date: 2020-02-02. Officer name: Samantha Mcintosh. |
2020-07-06 |
View Report |
Accounts. Accounts type dormant. |
2020-01-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-22 |
View Report |
Accounts. Accounts type dormant. |
2018-08-14 |
View Report |
Dissolution. Dissolution withdrawal application strike off company. |
2018-08-07 |
View Report |
Gazette. Gazette notice voluntary. |
2018-07-24 |
View Report |
Address. New address: 5-7 Auction Rooms Buck Street London NW1 8NJ. Change date: 2018-07-23. Old address: International House 12 Constance Street London E16 2DQ England. |
2018-07-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-23 |
View Report |
Dissolution. Dissolution withdrawal application strike off company. |
2018-07-23 |
View Report |
Dissolution. Dissolution application strike off company. |
2018-07-11 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-26 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-26 |
View Report |
Address. Change date: 2017-07-21. New address: International House 12 Constance Street London E16 2DQ. Old address: Collective Temperance Hospital 110 Hampstead Road London NW1 2LS England. |
2017-07-21 |
View Report |
Accounts. Accounts type micro entity. |
2017-03-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-25 |
View Report |
Address. New address: Collective Temperance Hospital 110 Hampstead Road London NW1 2LS. Old address: 109 Unit 1030, 109 Vernon House Friar Lane Nottingham NG1 6DQ England. Change date: 2016-01-08. |
2016-01-08 |
View Report |
Address. New address: 109 Unit 1030, 109 Vernon House Friar Lane Nottingham NG1 6DQ. Change date: 2015-12-12. Old address: 160 Litton House Saville Road Peterborough PE3 7PR. |
2015-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-28 |
View Report |
Address. Change date: 2015-07-28. New address: 160 Litton House Saville Road Peterborough PE3 7PR. Old address: 160 Litton House Saville Road Peterborough PE3 7PR England. |
2015-07-28 |
View Report |
Address. New address: 160 Litton House Saville Road Peterborough PE3 7PR. Change date: 2015-07-28. Old address: 37 Camden High Street London, United Kingdom NW1 7JE United Kingdom. |
2015-07-28 |
View Report |
Change of name. Description: Company name changed mac's boutique LTD\certificate issued on 08/05/15. |
2015-05-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-01-24 |
View Report |
Address. New address: 37 Camden High Street London, United Kingdom NW1 7JE. Change date: 2014-11-19. Old address: 161 Camden High Street (Via Underhill Passage) London NW1 7JY England. |
2014-11-19 |
View Report |
Address. Old address: Litton Business Centre Saville Road Peterborough PE3 7PR. Change date: 2014-08-13. New address: 161 Camden High Street (Via Underhill Passage) London NW1 7JY. |
2014-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-11 |
View Report |
Address. Change date: 2014-04-07. Old address: Peterborough Business Centre 115 St. Pauls Road Unit 160 Peterborough PE1 3DR England. |
2014-04-07 |
View Report |
Address. Change date: 2014-01-21. Old address: Po Box 160 Peterborough Business Centre 115 St. Pauls Road Unit 160 Peterborough PE1 3DR England. |
2014-01-21 |
View Report |
Address. Change date: 2014-01-21. Old address: 167 Broad Lane London N15 4QT United Kingdom. |
2014-01-21 |
View Report |
Incorporation. Incorporation company. |
2013-07-09 |
View Report |