HEAD 2 HEART BOOKS LTD

Company Documents

DateDescription
03/03/253 March 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/11/2424 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

04/06/244 June 2024 Registered office address changed from 20 Western Road Launceston PL15 7BA England to 20 Combemartin Road London SW18 5PR on 2024-06-04

View Document

13/05/2413 May 2024 Director's details changed for Mrs Clare Louise Luther on 2024-05-02

View Document

13/05/2413 May 2024 Change of details for Mrs Clare Louise Luther as a person with significant control on 2024-05-02

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

11/03/2111 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MRS CLARE LOUISE LUTHER / 16/09/2020

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARIA FLOYD

View Document

24/09/2024 September 2020 24/09/20 STATEMENT OF CAPITAL GBP 100

View Document

24/09/2024 September 2020 CESSATION OF MARIA VIVIENNE FLOYD AS A PSC

View Document

20/02/2020 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM BALDWINS ACCOUNTANTS BEDFORD CHAMBERS BEDFORD SQUARE TAVISTOCK PL19 0AD ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA VIVENNE FLOYD

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM INTERNATIONAL HOUSE, 776 - 778 BARKING ROAD LONDON E13 9PJ ENGLAND

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 115 RAVENSBURY ROAD LONDON SW18 4RY UNITED KINGDOM

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MRS MARIA VIVIENNE FLOYD

View Document

15/11/1815 November 2018 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