CS01 |
Confirmation statement with no updates 2024/01/20
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/20
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/01/03 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/01/03
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Moorland View Road Chesterfield Derbyshire S40 3DD on 2023/01/05 to Apartment 37, Nightingale House Ockbrook Drive Nottingham NG3 6AT
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/01/20
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/20
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 2nd, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/20
filed on: 1st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/20
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/01/20
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/11/08
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/01/20
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 30th, October 2016
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed domum LIMITEDcertificate issued on 16/02/16
filed on: 16th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/20
filed on: 14th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/14
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/20
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/01/31
filed on: 30th, October 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Mr S Hamlet Btc Unit F30 Bessemer Drive Stevenage SG1 2DX on 2014/08/03 to 19 Moorland View Road Chesterfield Derbyshire S40 3DD
filed on: 3rd, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/20
filed on: 16th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/01/31
filed on: 31st, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/20
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/02/05 from C/O Mr S Hamlet, Sales Solutions Media Limited Business and Technology Centre Unit F29 Bessemer Drive Stevenage SG1 2DX England
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/01/31
filed on: 30th, October 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/08/10.
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/08/01 from 34 Bridge Road Wickford Essex SS11 8PE
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/20
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed couture casa LIMITEDcertificate issued on 17/01/12
filed on: 17th, January 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2012/01/16
change of name
|
|
AA |
Dormant company accounts reported for the period up to 2011/01/31
filed on: 24th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/20
filed on: 22nd, March 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2010/11/23
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/01/31
filed on: 20th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/20
filed on: 11th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/01/20 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/01/20 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/02/09 Director appointed
filed on: 9th, February 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, January 2009
| incorporation
|
Free Download
(25 pages)
|