(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, January 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 12th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 12th December 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 12th December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 16 Campbell Close Twickenham TW2 5BZ. Change occurred on Thursday 18th March 2021. Company's previous address: 17 Convent Gardens London W5 4UT.
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 18th March 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 18th March 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th March 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 12th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Sunday 22nd September 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 12th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 22nd September 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 29th November 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 21st September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wednesday 5th June 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 21st September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 7th June 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st September 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st September 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 31st October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 29th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st September 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed living space interiors LIMITEDcertificate issued on 02/07/13
filed on: 2nd, July 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 28th May 2013.
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 23rd May 2013 from 156 Windmill Road Brentford Middlesex TW8 9NQ United Kingdom
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 23rd May 2013
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st September 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 2nd, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st September 2011
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2011
| gazette
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Thursday 1st October 2009
filed on: 14th, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st September 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 21st, September 2009
| incorporation
|
Free Download
(12 pages)
|