CS01 |
Confirmation statement with no updates Tue, 23rd Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Jan 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jan 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Aug 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Jul 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 25th Jul 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 10th Aug 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 10th Aug 2021. New Address: Unit 1 205 the Vale London W3 7QS. Previous address: Flat 22 Hawfinch House Moorhen Drive London NW9 7BF England
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 6th Dec 2016
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 6th Dec 2016 new director was appointed.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 13th Jun 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 12th Jun 2020 - the day director's appointment was terminated
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 17th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 25th Jan 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Sat, 19th Jan 2019 - the day director's appointment was terminated
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 6th Dec 2016 new director was appointed.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 25th Jan 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 6th Dec 2016
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Dec 2016
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Dec 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 24th Jul 2018. New Address: Flat 22 Hawfinch House Moorhen Drive London NW9 7BF. Previous address: 238 Edgware Road London W2 2DW England
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 11th Apr 2018. New Address: 238 Edgware Road London W2 2DW. Previous address: 20 Craven Hill Flat 2 London W2 3DS England
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 14th Feb 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Sep 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 22nd Sep 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 6th Dec 2016 new director was appointed.
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 7th Dec 2016 - the day director's appointment was terminated
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 29th Oct 2015 - the day director's appointment was terminated
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed the d lightful home LTDcertificate issued on 28/09/15
filed on: 28th, September 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Fri, 25th Sep 2015 new director was appointed.
filed on: 26th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Wed, 23rd Sep 2015: 1.00 GBP
capital
|
|