NOT ANOTHER HAPPY ENDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-01-29

View Document

29/01/2529 January 2025 Annual accounts for year ending 29 Jan 2025

View Accounts

28/11/2428 November 2024 Termination of appointment of Claire Mundell as a secretary on 2024-11-28

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

28/11/2428 November 2024 Cessation of Wendy Ann Griffin as a person with significant control on 2024-11-28

View Document

04/11/244 November 2024 Director's details changed for Ms Claire Helen Mundell on 2024-09-04

View Document

04/11/244 November 2024 Director's details changed for Ms Claire Helen Mundell on 2024-09-04

View Document

04/11/244 November 2024 Change of details for Ms Claire Helen Mundell as a person with significant control on 2024-09-04

View Document

04/11/244 November 2024 Secretary's details changed for Ms Claire Mundell on 2024-09-04

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-29

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-29

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-29

View Document

29/01/2129 January 2021 Annual accounts for year ending 29 Jan 2021

View Accounts

29/01/2029 January 2020 Annual accounts for year ending 29 Jan 2020

View Accounts

25/10/1925 October 2019 29/01/19 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 Annual accounts for year ending 29 Jan 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

28/10/1828 October 2018 29/01/18 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 Annual accounts for year ending 29 Jan 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

27/10/1727 October 2017 29/01/17 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 19 WESTBOURNE GARDENS HYNDLAND GLASGOW G12 9UL

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 29 January 2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 29 January 2015

View Document

15/12/1515 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

20/03/1420 March 2014 29/01/14 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 PREVEXT FROM 30/10/2013 TO 29/01/2014

View Document

21/11/1321 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

23/11/1223 November 2012 30/10/12 TOTAL EXEMPTION FULL

View Document

23/11/1223 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 PREVSHO FROM 30/11/2012 TO 30/10/2012

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY ANN GRIFFIN / 23/11/2012

View Document

13/08/1213 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE HELEN MUNDELL / 05/07/2012

View Document

17/11/1117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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