Total Documents | 61 |
---|
Total Pages | 268 |
---|
5 January 2021 | Registered office address changed from Flat 4, 17 Bolton Gardens London SW5 0AJ England to Flat 5 11 Rutland Gate London SW7 1BH on 5 January 2021 |
---|---|
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates |
6 May 2020 | Total exemption full accounts made up to 30 September 2019 |
25 October 2019 | Confirmation statement made on 23 October 2019 with no updates |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 |
25 October 2018 | Confirmation statement made on 23 October 2018 with no updates |
5 September 2018 | Registered office address changed from 14 Ennismore Gardens Mews London SW7 1HY England to Flat 4, 17 Bolton Gardens London SW5 0AJ on 5 September 2018 |
2 June 2018 | Total exemption full accounts made up to 30 September 2017 |
26 October 2017 | Confirmation statement made on 23 October 2017 with no updates |
26 October 2017 | Confirmation statement made on 23 October 2017 with no updates |
29 May 2017 | Total exemption small company accounts made up to 30 September 2016 |
29 May 2017 | Total exemption small company accounts made up to 30 September 2016 |
2 May 2017 | Registered office address changed from 21 Montpelier Street London SW7 1HF England to 14 Ennismore Gardens Mews London SW7 1HY on 2 May 2017 |
2 May 2017 | Registered office address changed from 21 Montpelier Street London SW7 1HF England to 14 Ennismore Gardens Mews London SW7 1HY on 2 May 2017 |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 |
8 February 2016 | Registered office address changed from 16D Queens Gardens London W2 3BA to 21 Montpelier Street London SW7 1HF on 8 February 2016 |
8 February 2016 | Director's details changed for Ms Melissa Florence Woolford on 1 August 2015 |
8 February 2016 | Director's details changed for Ms Melissa Florence Woolford on 1 August 2015 |
8 February 2016 | Registered office address changed from 16D Queens Gardens London W2 3BA to 21 Montpelier Street London SW7 1HF on 8 February 2016 |
3 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 |
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 |
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
2 April 2013 | Accounts for a dormant company made up to 30 September 2012 |
2 April 2013 | Accounts for a dormant company made up to 30 September 2012 |
1 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders |
1 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders |
13 June 2012 | Current accounting period shortened from 31 October 2012 to 30 September 2012 |
13 June 2012 | Current accounting period shortened from 31 October 2012 to 30 September 2012 |
13 June 2012 | Accounts for a dormant company made up to 31 October 2011 |
13 June 2012 | Accounts for a dormant company made up to 31 October 2011 |
5 May 2012 | Secretary's details changed for Melissa Woolford on 4 May 2012 |
5 May 2012 | Secretary's details changed for Melissa Woolford on 4 May 2012 |
5 May 2012 | Registered office address changed from 2 Triangle Road Unit B London E8 3RP United Kingdom on 5 May 2012 |
5 May 2012 | Registered office address changed from 2 Triangle Road Unit B London E8 3RP United Kingdom on 5 May 2012 |
5 May 2012 | Director's details changed for Ms Melissa Woolford on 4 May 2012 |
5 May 2012 | Director's details changed for Ms Melissa Woolford on 4 May 2012 |
5 May 2012 | Registered office address changed from 2 Triangle Road Unit B London E8 3RP United Kingdom on 5 May 2012 |
5 May 2012 | Director's details changed for Ms Melissa Woolford on 4 May 2012 |
5 May 2012 | Secretary's details changed for Melissa Woolford on 4 May 2012 |
15 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders |
15 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 |
16 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders |
16 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders |
19 August 2010 | Change of name notice |
19 August 2010 | Company name changed nous collective LIMITED\certificate issued on 19/08/10
|
19 August 2010 | Change of name notice |
19 August 2010 | Company name changed nous collective LIMITED\certificate issued on 19/08/10
|
23 October 2009 | Incorporation |
23 October 2009 | Incorporation |