(AD01) Change of registered address from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 2024/01/08 to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2022/03/31
filed on: 7th, June 2023
| accounts
|
Free Download
(21 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/05
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/03/31
filed on: 27th, May 2022
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2022/03/05
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/03/31
filed on: 4th, June 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2021/03/05
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/06
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 26th, November 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 2019/09/30
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/03/08
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 30th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/03/08
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2017/03/31
filed on: 28th, June 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/03/08
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 2016/03/31
filed on: 16th, November 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2016/05/11
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2015/03/31
filed on: 10th, August 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed witanhurst interiors LIMITEDcertificate issued on 19/06/15
filed on: 19th, June 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 22nd, May 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/18
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Thorne Lancaster Parker 8Th Floor Aldwych House, 81 Aldwych London WC2B 4HN on 2014/10/10 to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 17th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/18
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 8th, August 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2013/07/11 director's details were changed
filed on: 24th, July 2013
| officers
|
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/18
filed on: 19th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/18
filed on: 4th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2011/04/15.
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vita felice interiors (uk) LIMITEDcertificate issued on 15/04/11
filed on: 15th, April 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, March 2011
| incorporation
|
Free Download
(37 pages)
|