(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ. Change occurred on September 13, 2023. Company's previous address: Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ United Kingdom.
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ. Change occurred on September 12, 2023. Company's previous address: Provident House 6 - 20 Burrell Row Beckenham Kent BR3 1AT England.
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On May 31, 2022 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On February 19, 2020 new director was appointed.
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 19, 2020
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
(CH03) On January 23, 2023 secretary's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On January 23, 2023 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Provident House 6 - 20 Burrell Row Beckenham Kent BR3 1AT. Change occurred on January 24, 2023. Company's previous address: 27 Chaffinch Avenue Croydon Surrey CR0 7SF United Kingdom.
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 27 Chaffinch Avenue Croydon Surrey CR0 7SF. Change occurred on April 20, 2021. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On April 20, 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on February 19, 2020. Company's previous address: Flat 5 21 Upper Park Road Corner Appartments Bromley BR1 3HN.
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On February 19, 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On February 19, 2020 secretary's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On February 2, 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 2, 2019
filed on: 2nd, May 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 29th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(2 pages)
|
(CH03) On January 1, 2016 secretary's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 4th, May 2015
| annual return
|
Free Download
|
(SH01) Capital declared on May 4, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 2, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 2, 2013. Old Address: Flat 5 21 Upper Park Road Bromley BR1 3HN England
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 2, 2013. Old Address: 27 Chaffinch Avenue Croydon Surrey Cro 7Sf England
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 2nd, May 2011
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 4, 2011
filed on: 4th, April 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 4, 2011
filed on: 4th, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) On April 4, 2011 new director was appointed.
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: April 4, 2011) of a secretary
filed on: 4th, April 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed haven scent LTDcertificate issued on 25/03/11
filed on: 25th, March 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on March 23, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 8, 2010 director's details were changed
filed on: 3rd, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 21/05/2009 from 27 chaffinch avenue shirley croydon CR0 7SF
filed on: 21st, May 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 21st, May 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 21st, May 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to May 21, 2009 - Annual return with full member list
filed on: 21st, May 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On April 16, 2008 Appointment terminated secretary
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On April 16, 2008 Appointment terminated director
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On April 16, 2008 Director and secretary appointed
filed on: 16th, April 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/04/2008 from p o box 55 7 spa road london SE16 3QQ england
filed on: 8th, April 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2008
| incorporation
|
Free Download
(13 pages)
|