Download leads from Nexok and grow your business. Find out more

Living Indie Ltd

Documents

Total Documents25
Total Pages124

Filing History

20 July 2017Total exemption full accounts made up to 28 February 2017
7 February 2017Confirmation statement made on 7 February 2017 with updates
17 August 2016Total exemption small company accounts made up to 29 February 2016
31 March 2016Total exemption small company accounts made up to 28 February 2015
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,479,708.257196
4 March 2016Appointment of Secretary Alfonso Fiz as a secretary on 4 February 2016
4 March 2016Termination of appointment of Thomas Wilczek as a secretary on 4 February 2016
19 February 2016Previous accounting period shortened from 27 February 2015 to 26 February 2015
4 February 2016Secretary's details changed for Thomas Wilczek on 31 January 2016
23 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015
7 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New b investment shares created/subdivision 15/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
4 September 2015Sub-division of shares on 19 June 2015
17 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 1,479,709
15 July 2015Change of share class name or designation
16 April 2015Redenomination of shares. Statement of capital 30 March 2015
  • GBP 3,650
9 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • EUR 5,000
9 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • EUR 5,000
9 March 2015Appointment of Thomas Wilczek as a secretary on 5 March 2015
9 March 2015Appointment of Thomas Wilczek as a secretary on 5 March 2015
7 March 2015Registered office address changed from Shropshire House Capper Street London WC1E 6JA to 8 Brightside Road London SE13 6EW on 7 March 2015
7 March 2015Registered office address changed from Shropshire House Capper Street London WC1E 6JA to 8 Brightside Road London SE13 6EW on 7 March 2015
7 November 2014Total exemption small company accounts made up to 28 February 2014
24 February 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • EUR 5,000
23 February 2014Registered office address changed from 8 Brightside Road London SE13 6EW England on 23 February 2014
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing