CS01 |
Confirmation statement with updates Sun, 3rd Dec 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 4th Oct 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Oct 2023 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Thu, 2nd Dec 2021
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Dec 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Dec 2021
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 9th, December 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 16th Apr 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Apr 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 13th Dec 2018
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 13th Dec 2018
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Apr 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 16th Apr 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 17th Apr 2016
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 17th Apr 2016 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 17th Apr 2016 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Apr 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 162 Coldershaw Road London London W13 9DT England on Wed, 23rd Dec 2015 to Chancery House 30 st Johns Road Woking Surrey GU21 7SA
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Dec 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Chancery House 30 st Johns Road Woking Surrey GU21 7SA on Tue, 23rd Jun 2015 to 162 Coldershaw Road London London W13 9DT
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Apr 2015
filed on: 30th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on Thu, 30th Apr 2015: 4.00 GBP
capital
|
|
CH01 |
On Wed, 15th Apr 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
CH01 |
On Wed, 15th Apr 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
AA01 |
Extension of accounting period to Wed, 31st Dec 2014 from Fri, 31st Oct 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Apr 2014 to Thu, 31st Oct 2013
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 27th Nov 2014
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH on Wed, 19th Nov 2014 to Chancery House 30 St Johns Road Woking Surrey GU21 7SA
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 14th Nov 2014
filed on: 14th, November 2014
| resolution
|
|
CONNOT |
Notice of change of name
filed on: 14th, November 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed indoor living outdoors LIMITEDcertificate issued on 14/11/14
filed on: 14th, November 2014
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Mar 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Apr 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 25th Apr 2014: 4.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(22 pages)
|