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

Happily Ever Branding Ltd

Documents

Total Documents11
Total Pages49

Filing History

18 April 2023Confirmation statement made on 31 March 2023 with no updates
4 April 2023Termination of appointment of Abigail Brown as a director on 4 April 2023
4 April 2023Registered office address changed from 33 Dutch Quarter Apartments West Stockwell Street Colchester CO1 1FQ England to 33 Dutch Quarter Apartments West Stockwell Street Colchester CO1 1FQ on 4 April 2023
4 April 2023Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 33 Dutch Quarter Apartments West Stockwell Street Colchester CO1 1FQ on 4 April 2023
12 March 2023Micro company accounts made up to 30 April 2022
16 May 2022Company name changed marca home LTD\certificate issued on 16/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-13
10 May 2022Confirmation statement made on 31 March 2022 with no updates
3 February 2022Registered office address changed from Baltimore House, Flat 6 Hotspur Street London SE11 6TR United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 3 February 2022
3 February 2022Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 3 February 2022
30 January 2022Appointment of Ms Abigail Brown as a director on 20 January 2022
1 April 2021Incorporation
Statement of capital on 2021-04-01
  • GBP 1
Sign up now to grow your client base. Plans & Pricing