(AD01) New registered office address Tavistock House North Tavistock Square London WC1H 9HR. Change occurred on September 30, 2023. Company's previous address: Griffins Tavistock House South Tavistock Square London WC1H 9LG.
filed on: 30th, September 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Griffins Tavistock House South Tavistock Square London WC1H 9LG. Change occurred on September 30, 2018. Company's previous address: Broadstone Mill Broadstone Road Suite 328 Stockport Cheshire SK5 7DL.
filed on: 30th, September 2018
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 23, 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 2, 2017
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 1, 2018: 25000.00 GBP
filed on: 28th, June 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 5, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 29, 2016
filed on: 24th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from December 30, 2016 to December 29, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 2, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to December 30, 2015
filed on: 27th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2015 to December 30, 2015
filed on: 25th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 25, 2016
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 7, 2015: 10.00 GBP
capital
|
|
(AD01) New registered office address Broadstone Mill Broadstone Road Suite 328 Stockport Cheshire SK5 7DL. Change occurred on April 7, 2015. Company's previous address: Suit 377 Broadstone House Broadstone Road Reddish Stockport Cheshire SK5 7DL.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) On October 31, 2014 new director was appointed.
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 1, 2014
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 1, 2014
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2014 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 1, 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2014 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 2, 2014 new director was appointed.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 2, 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(2 pages)
|
(CH03) On April 1, 2014 secretary's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed happy estates LIMITEDcertificate issued on 13/03/14
filed on: 13th, March 2014
| change of name
|
Free Download
(3 pages)
|
(AP03) Appointment (date: February 25, 2014) of a secretary
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 20, 2014 new director was appointed.
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 19, 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On November 29, 2013 new director was appointed.
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 27th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 20, 2013. Old Address: 20 Hollins Lane Marple Stockport Cheshire SK6 6AW United Kingdom
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 16, 2012
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2012
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 21st, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2011
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 27, 2011
filed on: 27th, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) On October 27, 2011 new director was appointed.
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 27, 2011. Old Address: 99-101 Thornsett Birch Vale High Peak Derbyshire SK22 1AS England
filed on: 27th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 12th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2010
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2009
| incorporation
|
Free Download
(8 pages)
|