AP01 |
On September 18, 2019 new director was appointed.
filed on: 9th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 18, 2019
filed on: 9th, January 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 18, 2019
filed on: 9th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2023
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 4, 2022
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from House of Fabrics Ltd 41a-43 Goldhawk Road London W12 8QP United Kingdom to 114 Highlever Road London W10 6PL on November 4, 2022
filed on: 4th, November 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 18, 2019
filed on: 4th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 18, 2019
filed on: 4th, November 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 18, 2019
filed on: 4th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On September 18, 2019 new director was appointed.
filed on: 4th, November 2022
|
officers |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, August 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, August 2022
|
dissolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 8, 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, September 2021
|
accounts |
Free Download
(10 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, September 2021
|
accounts |
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, September 2021
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 140 Church Street London NW8 8EX England to Houses of Fabric Ltd 41 a-43 Goldhawk Road London W12 8QP on March 26, 2021
filed on: 26th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from House of Fabrics Ltd 41a-43 Goldhawk Road London W12 8QP United Kingdom to House of Fabrics Ltd 41a-43 Goldhawk Road London W12 8QP on March 26, 2021
filed on: 26th, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On June 1, 2020 director's details were changed
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Houses of Fabric Ltd 41 a-43 Goldhawk Road London W12 8QP United Kingdom to House of Fabrics Ltd 41a-43 Goldhawk Road London W12 8QP on March 26, 2021
filed on: 26th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 8, 2021
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 29 South Road Southall UB1 1SU England to 140 Church Street London NW8 8EX on June 12, 2020
filed on: 12th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 8, 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, December 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27-29 South Road Southall UB1 1SU United Kingdom to 29 South Road Southall UB1 1SU on August 8, 2018
filed on: 8th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 8, 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2017
|
incorporation |
Free Download
(29 pages)
|