CH01 |
On Friday 1st December 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st December 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th July 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Friday 13th January 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 13th January 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th May 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th May 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 29th October 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 29th October 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 29th October 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th July 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Waterworks House Pluckley Road Charing Ashford TN27 0AH England to 5 Windmill Street London W1T 2JA on Monday 29th March 2021
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 4 61 Comeragh Road London W14 9HT to Waterworks House Pluckley Road Charing Ashford TN27 0AH on Monday 9th April 2018
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 15th November 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078484060001, created on Friday 24th July 2015
filed on: 27th, July 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 15th November 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 15th November 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 15th November 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, April 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dark habits LIMITEDcertificate issued on 23/04/12
filed on: 23rd, April 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 11th April 2012
change of name
|
|
NEWINC |
Company registration
filed on: 15th, November 2011
| incorporation
|
Free Download
(53 pages)
|