MR01 |
Registration of charge 066286110008, created on Friday 31st January 2025
filed on: 3rd, February 2025
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 066286110009, created on Friday 31st January 2025
filed on: 3rd, February 2025
|
mortgage |
Free Download
(42 pages)
|
MR04 |
Charge 066286110006 satisfaction in full.
filed on: 31st, January 2025
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 066286110007 satisfaction in full.
filed on: 31st, January 2025
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 066286110004 satisfaction in full.
filed on: 31st, January 2025
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 066286110005 satisfaction in full.
filed on: 31st, January 2025
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2024
filed on: 7th, November 2024
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Monday 4th March 2024 director's details were changed
filed on: 20th, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 26th, October 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 1st, November 2021
|
accounts |
Free Download
(11 pages)
|
CH03 |
On Friday 13th November 2020 secretary's details were changed
filed on: 5th, May 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 13th November 2020 director's details were changed
filed on: 30th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 2nd, November 2020
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address 55 Baker Street London W1U 7EU. Change occurred on Thursday 29th October 2020. Company's previous address: 150 Aldersgate Street London EC1A 4AB United Kingdom.
filed on: 29th, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 27th January 2020 director's details were changed
filed on: 19th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st January 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(18 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st January 2017
filed on: 6th, November 2017
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts data made up to Sunday 31st January 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge 066286110007, created on Friday 30th September 2016
filed on: 11th, October 2016
|
mortgage |
Free Download
(7 pages)
|
MR04 |
Charge 066286110001 satisfaction in full.
filed on: 11th, August 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 066286110002 satisfaction in full.
filed on: 11th, August 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 066286110003 satisfaction in full.
filed on: 11th, August 2016
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd May 2016
filed on: 2nd, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 2nd June 2016
|
capital |
|
AA |
Full accounts data made up to Saturday 31st January 2015
filed on: 13th, November 2015
|
accounts |
Free Download
(15 pages)
|
AD01 |
New registered office address 150 Aldersgate Street London EC1A 4AB. Change occurred on Wednesday 16th September 2015. Company's previous address: Russell Square House 10-12 Russell Square London WC1B 5LF.
filed on: 16th, September 2015
|
address |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 10th, July 2015
|
auditors |
Free Download
(1 page)
|
MR01 |
Registration of charge 066286110006, created on Monday 29th June 2015
filed on: 7th, July 2015
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 066286110005, created on Monday 29th June 2015
filed on: 3rd, July 2015
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 066286110004, created on Monday 29th June 2015
filed on: 1st, July 2015
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd May 2015
filed on: 13th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 13th May 2015
|
capital |
|
AA |
Full accounts data made up to Friday 31st January 2014
filed on: 10th, November 2014
|
accounts |
Free Download
(11 pages)
|
CH03 |
On Friday 27th June 2014 secretary's details were changed
filed on: 18th, August 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 27th June 2014 director's details were changed
filed on: 18th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd May 2014
filed on: 22nd, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 31st January 2013
filed on: 4th, November 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th June 2013
filed on: 24th, June 2013
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 066286110002
filed on: 4th, May 2013
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 066286110001
filed on: 4th, May 2013
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge 066286110003
filed on: 4th, May 2013
|
mortgage |
Free Download
(41 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th April 2013
filed on: 16th, April 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed armchair homes LIMITEDcertificate issued on 19/11/12
filed on: 19th, November 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 19th November 2012
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th June 2012
filed on: 25th, June 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 14th June 2012 director's details were changed
filed on: 14th, June 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 17th, May 2012
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 2nd, November 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th June 2011
filed on: 29th, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2010
filed on: 1st, November 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th June 2010
filed on: 25th, June 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 31st January 2009
filed on: 5th, November 2009
|
accounts |
Free Download
(11 pages)
|
363a |
Period up to Thursday 25th June 2009 - Annual return with full member list
filed on: 25th, June 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/01/2009
filed on: 16th, October 2008
|
accounts |
Free Download
(1 page)
|
288b |
On Thursday 24th July 2008 Appointment terminated secretary
filed on: 24th, July 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 24/07/2008 from derngate mews derngate northampton northamptonshire NN1 1UE
filed on: 24th, July 2008
|
address |
Free Download
(1 page)
|
288a |
On Thursday 24th July 2008 Director appointed
filed on: 24th, July 2008
|
officers |
Free Download
(3 pages)
|
288a |
On Thursday 24th July 2008 Director appointed
filed on: 24th, July 2008
|
officers |
Free Download
(3 pages)
|
288b |
On Thursday 24th July 2008 Appointment terminated director
filed on: 24th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 24th July 2008 Secretary appointed
filed on: 24th, July 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, June 2008
|
incorporation |
Free Download
(26 pages)
|