MIND THE FLAT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of Francesco Carlucci as a director on 2025-08-08

View Document

03/07/253 July 2025 Registered office address changed from , 333 Latimer Road Latimer Road, London, W10 6RA, England to 12 Hammersmith Grove Unit 322 London Greater London W6 7AP on 2025-07-03

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/10/2330 October 2023 Director's details changed for Mr Francesco Carlucci on 2023-10-23

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080465740001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PIERA ELIANA D'ALESSANDRO / 25/03/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO CARLUCCI / 21/10/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO CARLUCCI / 25/03/2019

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 266 LATIMER ROAD LONDON W10 6RA UNITED KINGDOM

View Document

25/03/1925 March 2019 Registered office address changed from , 266 Latimer Road, London, W10 6RA, United Kingdom to 12 Hammersmith Grove Unit 322 London Greater London W6 7AP on 2019-03-25

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM PALL MALL DEPOSIT UNIT 31 124-128 BARLBY ROAD LONDON W10 6BL UNITED KINGDOM

View Document

27/02/1927 February 2019 Registered office address changed from , Pall Mall Deposit Unit 31, 124-128 Barlby Road, London, W10 6BL, United Kingdom to 12 Hammersmith Grove Unit 322 London Greater London W6 7AP on 2019-02-27

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS DORIANA CARLUCCI / 07/07/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MISS DORIANA CARLUCCI / 07/07/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

04/10/184 October 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/06/1819 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO CARLUCCI / 27/10/2017

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MISS PIERA ELIANA D'ALESSANDRO / 27/10/2017

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS PIERA ELIANA D'ALESSANDRO / 27/10/2017

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS PIERA ELIANA D'ALESSANDRO / 27/10/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO CARLUCCI / 27/10/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS DORIANA CARLUCCI / 27/10/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MISS DORIANA CARLUCCI / 27/10/2017

View Document

04/09/174 September 2017 SAIL ADDRESS CHANGED FROM: PALL MALL DEPOSIT BARLBY ROAD UNIT 31 LONDON LONODN W10 6BL UNITED KINGDOM

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM, 56 WOOD LANE, LONDON, W12 7SB

View Document

17/08/1717 August 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

17/08/1717 August 2017 SAIL ADDRESS CREATED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/11/1615 November 2016 SECOND FILED SH01 - 28/04/16 STATEMENT OF CAPITAL GBP 90

View Document

15/11/1615 November 2016 SECOND FILED SH01 - 24/10/16 STATEMENT OF CAPITAL GBP 100

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 24/10/16 STATEMENT OF CAPITAL GBP 100

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/06/1627 June 2016 28/04/16 STATEMENT OF CAPITAL GBP 90

View Document

09/06/169 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

09/06/169 June 2016 07/03/16 STATEMENT OF CAPITAL GBP 70

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 DIRECTOR APPOINTED MR FRANCESCO CARLUCCI

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DORIANA CARLUCCI / 08/03/2015

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS PIERA ELIANA D'ALESSANDRO / 08/03/2015

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM, PO BOX ROOM 50.9, 56 WOOD LANE, LONDON, W12 7SB, ENGLAND

View Document

09/06/159 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM, FLAT 2 MILTON MANSIONS QUEEN'S CLUB GARDENS, LONDON, W14 9RP

View Document

27/05/1427 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM, C/O DORIANA CARLUCCI, 43 A, FITZGEORGE AVENUE, LONDON, W14 0SZ, UNITED KINGDOM

View Document

16/01/1316 January 2013 COMPANY NAME CHANGED FACEROOM LIMITED CERTIFICATE ISSUED ON 16/01/13

View Document

29/04/1229 April 2012 APPOINTMENT TERMINATED, SECRETARY PIERA D'ALESSANDRO

View Document

29/04/1229 April 2012 DIRECTOR APPOINTED MISS PIERA ELIANA D'ALESSANDRO

View Document

26/04/1226 April 2012 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