AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 29th Dec 2023. New Address: 142-143 Parrock Street Gravesend Kent DA12 1EY. Previous address: 142 High Road 2nd Floor London N22 6EB England
filed on: 29th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Aug 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Aug 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Mon, 26th Oct 2020 - the day director's appointment was terminated
filed on: 4th, September 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 28th Oct 2020
filed on: 4th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Oct 2020
filed on: 4th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 22nd Aug 2021
filed on: 4th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Aug 2020
filed on: 19th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 24th Jun 2020. New Address: 142 High Road 2nd Floor London N22 6EB. Previous address: 44 Broadway 2nd Floor, No 21 London E15 1XH England
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Aug 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 23rd Jan 2019. New Address: 44 Broadway 2nd Floor, No 21 London E15 1XH. Previous address: 286C 2nd Floor, Block H, Southgate Village Office Chase Road London N14 6HF England
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 4th Jul 2018
filed on: 4th, July 2018
| resolution
|
Free Download
|
NM01 |
Resolution to change company's name
filed on: 4th, July 2018
| change of name
|
Free Download
|
CERTNM |
Company name changed future home products LTDcertificate issued on 04/07/18
filed on: 4th, July 2018
| change of name
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 29th Jun 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 29th Jun 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 3rd Jul 2018. New Address: 286C 2nd Floor, Block H, Southgate Village Office Chase Road London N14 6HF. Previous address: 112a Station Road London N11 1QE England
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 3rd Jul 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Fri, 29th Jun 2018 - the day director's appointment was terminated
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 29th Jun 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Jun 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Nov 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Nov 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Nov 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 27th Oct 2016 - the day director's appointment was terminated
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 28th Oct 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 27th Oct 2016. New Address: 112a Station Road London N11 1QE. Previous address: 25B Whiteheart Lane London N22 5SL
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 27th Oct 2016 new director was appointed.
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Mar 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 20th Apr 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Mar 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 16th Apr 2015: 100.00 GBP
capital
|
|
TM01 |
Wed, 1st Apr 2015 - the day director's appointment was terminated
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 17th Mar 2014: 100.00 GBP
capital
|
|