(AP01) On March 1, 2024 new director was appointed.
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 1, 2024
filed on: 1st, March 2024
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 6, 2009 with full list of members
filed on: 23rd, January 2024
| annual return
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 6, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control August 20, 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 20, 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 6, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control November 26, 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 26, 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 26, 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Homebird Interiors Ltd Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ to Swallows Ridge Hollies Lane Wilmslow SK9 2BW on November 25, 2021
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 6, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 6, 2020
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 066654560002, created on December 16, 2019
filed on: 20th, December 2019
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates August 6, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On April 25, 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 31, 2019
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 6, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on October 31, 2017: 200.00 GBP
filed on: 19th, July 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On August 31, 2017 new director was appointed.
filed on: 30th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 6, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from August 31, 2016 to October 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 6, 2016
filed on: 8th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 31st, July 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 4, 2016: 100.00 GBP
filed on: 19th, May 2016
| capital
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on January 4, 2016
filed on: 21st, April 2016
| capital
|
Free Download
(5 pages)
|
(MR01) Registration of charge 066654560001, created on April 15, 2016
filed on: 19th, April 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 6, 2015 with full list of members
filed on: 30th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 30, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 6, 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 13, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to August 31, 2013
filed on: 1st, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 6, 2013 with full list of members
filed on: 11th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 11, 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to August 31, 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 6, 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 20, 2012. Old Address: C/O C/O Acorn Capital Partners Ltd Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ England
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2011
filed on: 23rd, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 6, 2011 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hiomebird furniture & home accessories LTDcertificate issued on 15/06/11
filed on: 15th, June 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on June 10, 2011 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 15th, June 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wl interiors LIMITEDcertificate issued on 21/03/11
filed on: 21st, March 2011
| change of name
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 18, 2011. Old Address: C/O Acorn Capital Partners Ltd Bollin House Riverside Park Wilmslow SK9 1DP
filed on: 18th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 6, 2010 with full list of members
filed on: 29th, September 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2009
filed on: 15th, October 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 28, 2009
filed on: 28th, September 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2008
| incorporation
|
Free Download
(18 pages)
|