HAPPY ENDINGS LDN LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/06/2518 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/04/258 April 2025 Registered office address changed from Arch 437 Burdett Road London E3 4AA England to 170a-172 High Street Rayleigh Essex SS6 7BS on 2025-04-08

View Document

08/04/258 April 2025 Resolutions

View Document

08/04/258 April 2025 Appointment of a voluntary liquidator

View Document

08/04/258 April 2025 Statement of affairs

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/12/201 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

19/09/2019 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS TERRI MERCIECA / 01/03/2017

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/04/191 April 2019 19/02/19 STATEMENT OF CAPITAL GBP 73789

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 ADOPT ARTICLES 19/02/2019

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM FRAISE SAUVAGE UPSTAIRS 66 BROOKSBY'S WALK LONDON E9 6DA UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MS TERRI MERCIECA / 09/08/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS TERRI MERCIECA / 09/08/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS TERRI MERCIECA / 09/08/2018

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 17/10/17 STATEMENT OF CAPITAL GBP 68700

View Document

08/03/188 March 2018 15/10/17 STATEMENT OF CAPITAL GBP 2700

View Document

06/03/186 March 2018 12/10/17 STATEMENT OF CAPITAL GBP 2200

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS TERRI MERCIECA / 06/06/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 21 JACOBS COURT 19 PLUMBERS ROW LONDON E1 1AE ENGLAND

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 24 MANCHESTER ROAD LONDON N15 6HP ENGLAND

View Document

24/01/1724 January 2017 20/01/17 STATEMENT OF CAPITAL GBP 400

View Document

24/01/1724 January 2017 31/08/16 STATEMENT OF CAPITAL GBP 300

View Document

24/01/1724 January 2017 19/01/17 STATEMENT OF CAPITAL GBP 372

View Document

24/01/1724 January 2017 31/08/16 STATEMENT OF CAPITAL GBP 268

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 9 THE SHRUBBERIES GEORGE LANE LONDON E18 1BD

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS TERRI MERCIECA / 28/10/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/04/1620 April 2016 SHARE ALLOTMENT 29/03/2016

View Document

20/04/1620 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 175

View Document

20/04/1620 April 2016 07/04/16 STATEMENT OF CAPITAL GBP 200

View Document

09/03/169 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/11/153 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 100

View Document

28/10/1528 October 2015 26/10/15 STATEMENT OF CAPITAL GBP 85

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS TERRI MERCIECA / 06/03/2015

View Document

06/03/156 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 34 C CRASTER ROAD LONDON SW2 2AU UNITED KINGDOM

View Document

16/09/1416 September 2014 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS TERRI MERCIECA / 01/08/2014

View Document

04/03/144 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company