(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 17th, May 2022
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed house of interiors LTDcertificate issued on 17/05/22
filed on: 17th, May 2022
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/16
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/04/09 director's details were changed
filed on: 9th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/03/09. New Address: 24 Tudor Close Woodford Green IG8 0LF. Previous address: 12E Manor Road London N16 5SA England
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/06/29
filed on: 7th, December 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2020/06/29, originally was 2020/06/30.
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/16
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) 2020/04/03 - the day director's appointment was terminated
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/04/17
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020/03/11 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/06
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/03/11
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/03/11 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 31st, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/03/06
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/02/11 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/02/11 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/11
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016/10/26
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/13
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 1st, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/03/24
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/11/08
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2016/10/26.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, June 2016
| incorporation
|
Free Download
|