(CS01) Confirmation statement with no updates Wed, 6th Sep 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, February 2023
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dj harvey designs LIMITEDcertificate issued on 03/02/23
filed on: 3rd, February 2023
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Sep 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 6th Sep 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 6th Sep 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 6th Sep 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Sep 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 6th Sep 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Sep 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Sep 2021 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Sep 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Sep 2021 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1302 Sovereign Tower 1 Emily Street London E16 1XH England on Wed, 26th May 2021 to 155 Effra Gardens 25 Silverton Way London E16 1RB
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 1st Mar 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 6th Sep 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 6th Sep 2020: 100.00 GBP
filed on: 26th, November 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Sep 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Sep 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Sep 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 7th Sep 2016: 100.00 GBP
filed on: 18th, September 2017
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 7th Sep 2016
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 18th Sep 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 18th May 2017 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Sep 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 33 Montana Exhibition Way Wembley HA9 0FT United Kingdom on Thu, 18th May 2017 to 1302 Sovereign Tower 1 Emily Street London E16 1XH
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 7th Sep 2016 new director was appointed.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Sep 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 3 Rowfant Mansions Rowfant Road London SW17 7AR United Kingdom on Sun, 24th Jul 2016 to 33 Montana Exhibition Way Wembley HA9 0FT
filed on: 24th, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 10th Jul 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|