AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd March 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd March 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd March 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th March 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 89 New Bond Street Fifth Floor London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on Wednesday 19th June 2019
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 29th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th March 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th March 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 29th March 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 27th March 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 Kentish Town Road Camden Town London London NW1 8NX to 89 New Bond Street Fifth Floor London W1S 1DA on Monday 18th April 2016
filed on: 18th, April 2016
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 29th March 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 30th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 29th March 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 22nd April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 29th March 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 23rd March 2013 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 16th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 29th March 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 13th June 2011.
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 26th May 2011
filed on: 11th, June 2011
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed homeware consultancy LTDcertificate issued on 27/05/11
filed on: 27th, May 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Thursday 26th May 2011
change of name
|
|
TM01 |
Director appointment termination date: Thursday 26th May 2011
filed on: 26th, May 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 26th May 2011 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, March 2011
| incorporation
|
Free Download
(20 pages)
|