CS01 |
Confirmation statement with no updates 2024/01/01
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/01
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/01
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 25th, August 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2021/06/24
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/06/24 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/06/24
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/01
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/03/23 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/23 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/23 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/03/23
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/03/23
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 26th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/01/01
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/01
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/05/21.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 15th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/01
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 23rd, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/01/01
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/01/01 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/09/30
filed on: 9th, July 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/01/01 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/09/23 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/09/23 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/06/27 from Beacon House Warwick Road Beaconsfield Buckinghamshire HP9 2PD
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/27.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 360 living & design LTDcertificate issued on 26/06/14
filed on: 26th, June 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2014/02/10 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/02/14
capital
|
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/09/30
filed on: 7th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/02/10 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/09/30
filed on: 30th, October 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2012/10/29 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/02/10 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/09/30
filed on: 31st, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/02/10 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/09/30
filed on: 27th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/02/10 with full list of members
filed on: 19th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/09/30
filed on: 19th, February 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2009/09/30
filed on: 27th, October 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed vivant interiors LTDcertificate issued on 18/06/09
filed on: 17th, June 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/02/2009 from spen cottage coombe lane hughenden valley buckinghamshire HP14 4NX united kingdom
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 16th, February 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 2009/02/16 Appointment terminated director
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
88(2) |
Alloted 1 shares from 2009/02/12 to 2009/02/12. Value of each share 1 gbp, total number of shares: 3.
filed on: 16th, February 2009
| capital
|
Free Download
(2 pages)
|
288a |
On 2009/02/16 Director appointed
filed on: 16th, February 2009
| officers
|
Free Download
(2 pages)
|
88(2) |
Alloted 1 shares from 2009/02/12 to 2009/02/12. Value of each share 1 gbp, total number of shares: 2.
filed on: 16th, February 2009
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2009
| incorporation
|
Free Download
(14 pages)
|