CH01 |
On 2023/09/07 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/12
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2024/01/18 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024/01/18
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/09/07
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/09/07 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/09/07
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Meadway Harpenden Hertfordshire AL5 1JL England on 2024/01/18 to Lockwood View Quickley Lane Chorleywood Rickmansworth Hertfordshire WD3 5AE
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 23rd, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/01/12
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2022/09/27 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/09/27
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 68 Framfield Road London W7 1NH England on 2022/09/28 to 24 Meadway Harpenden Hertfordshire AL5 1JL
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/09/27 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/09/27
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 12th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/01/12
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 9th, June 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 68 Framfield Road London W7 1NH England on 2021/03/08 to 68 Framfield Road London W7 1NH
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 68 68 Framfield Road London W7 1NH United Kingdom on 2021/03/08 to 68 Framfield Road London W7 1NH
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/12
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 7th, July 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 117 Whitchurch Gardens Edgware Middlesex HA8 6PG on 2020/01/22 to 68 68 Framfield Road London W7 1NH
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/12
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/01/12
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018/12/04 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 12th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/12
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 21st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/01/12
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016/10/25 director's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/13
filed on: 16th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 2nd, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/13
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 13th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/13
filed on: 19th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 9th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/13
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 19th, July 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/04/11 from 5Th Floor Durkan House 155 East Barnet Road New Barnet Herts EN4 8QZ United Kingdom
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/13
filed on: 1st, February 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed happy lander LTDcertificate issued on 18/01/11
filed on: 18th, January 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, January 2011
| incorporation
|
|