Hypnosis fashion, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Hypnosis fashion"
Registration number, date 40103253667, 14.10.2009
VAT number LV40103253667 from 26.11.2009 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 14.10.2009
Legal address Vecā Biķernieku iela 25 – 1, Rīga, LV-1079 Check address owners
Fixed capital 9 960 EUR, registered payment 16.06.2016
CSDD Transport vehicles registered in CSDD

Important facts

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

SRS taxpayer rating
B
Compliance with obligations needs to be improved. The company is generally fulfilling its obligations to the state, but there is room for improvement – ​​timely submission of declarations, declaration and payment of all taxes.
2024 2023 2022
Total payments to state budget (thousands, €) 4.78 8.16 15.18
Personal income tax (thousands, €) 0.09 1.62 3.65
Statutory social insurance contributions (thousands, €) 0.16 0.26 8.02
Average employees count 1 1 1

Industries

Industry from zl.lv Apģērbi: izgatavošana, šūšana
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Trikotāžas apģērbu un apģērbu piederumu ražošana (14.1)
Field from SRS
Redakcija NACE 2.0
Pārējo virsdrēbju ražošana (14.13)
CSP industry
Redakcija NACE 2.1
Rūpniecības izstrādājumu un modes dizaina pakalpojumi (74.11)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 11.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 11.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  14.10.2009

Natural person

Executive Board Member of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  14.10.2009
* Date on which the decision of the notary public on the appointment took effect

Members

Name, address Share, % Number of shares Share value Total Country From ER Registered

Natural person

50 % 4 980 € 1 € 4 980 10.06.2016 16.06.2016

Natural person

50 % 4 980 € 1 € 4 980 10.06.2016 16.06.2016

Apply information changes

"Hypnosis fashion", SIA

Lāčplēša 10-4, Rīga, LV-1010 Check address owners

Apģērbi: izgatavošana, šūšana

http://www.onewolf.eu

Historical addresses

Rīga, Stabu iela 17 Until 11.02.2015 10 years ago
Rīga, Lāčplēša iela 10 - 4 Until 27.01.2016 9 years ago
Rīga, Lāčplēša iela 10A - 4 Until 23.04.2025 8 months ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Legal protection process: 05.10.2020. Case number: C30684820
Started 05.10.2020, ended 26.02.2025
Court: Rīgas pilsētas tiesa (1000361696)
Decision: parādnieks ir izpildījis tiesiskās aizsardzības procesa pasākumu plānu

26.02.2025

27.02.2025   Completion of the legal protection process  
Rīgas pilsētas tiesa (1000361696)

19.01.2021

27.01.2021   Tiesiskās aizsardzības procesa īstenošanas pasludināšana un pasākumu plāna apstiprināšana 
Tiesiskās aizsardzības procesa īstenošanas termiņš: 4 years
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

21.12.2020

22.12.2020   Uzraugošās personas iecelšana tiesiskās aizsardzības procesa lietā 
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

10.11.2020

03.02.2021   Tiesiskās aizsardzības procesa pasākumu plānā noteiktās metodes 

05.10.2020

07.10.2020   Initiation of the process of legal protection  
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

Annual reports

Year Period Received Type of delivery Price

2022

Annual report 01.01.2022 - 31.12.2022 21.08.2023  ZIP €11.00
Annual report 2022 PDF
Vadibas zinojums 2022 HF PDF

2021

Annual report 01.01.2021 - 31.12.2021 31.07.2022  ZIP €11.00
Annual report 2021 PDF
Vadibas zinojums 2021 HF PDF

2020

Annual report 01.01.2020 - 31.12.2020 05.08.2021  ZIP €11.00
Annual report 2020 PDF
Vadibas zinojums 2020 HF PDF

2019

Annual report 01.01.2019 - 31.12.2019 27.08.2020  PDF (85.61 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 01.05.2019  PDF (85.84 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 11.05.2018  PDF (743.19 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 10.05.2017  PDF (744.53 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 04.05.2016  PDF (1.02 MB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 20.11.2015  ZIP €7.00
Annual report 2014 PDF
HF Vadibas zinojums 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 19.04.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2013 HF PDF

2012

Annual report 01.01.2012 - 31.12.2012 04.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2012 HF DOCX

2011

Annual report 01.01.2011 - 31.12.2011 03.05.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2011 HF DOCX

2010

Annual report 14.10.2009 - 31.12.2010 02.05.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2010 XML

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

DOCX 12.73 KB 13.06.2016 12.06.2016 1

Articles of Association

DOCX 12.87 KB 13.06.2016 10.06.2016 1

Shareholders’ register

DOCX 13.72 KB 13.06.2016 10.06.2016 1

Shareholders’ register

TIF 12.85 KB 22.07.2010 17.06.2010 1

Amendments to the Articles of Association

TIF 9.81 KB 22.07.2010 07.06.2010 1

Articles of Association

TIF 17.27 KB 22.07.2010 07.06.2010 1

Regulations for the increase/reduction of the equity

TIF 18.59 KB 22.07.2010 07.06.2010 1

Articles of Association

TIF 29.19 KB 30.10.2009 28.09.2009 1

Memorandum of association

TIF 173.97 KB 30.10.2009 28.09.2009 4

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 63.11 KB 23.04.2025 16.04.2025 1

Notary’s decision

EDOC 61.23 KB 27.02.2025 27.02.2025 1

Notary’s decision

RTF 190.59 KB 27.02.2025 27.02.2025 1

Court decision/judgement

PDF 146.36 KB 27.02.2025 26.02.2025 1

Notary’s decision

EDOC 65.94 KB 03.02.2021 03.02.2021 2

Notary’s decision

EDOC 65.9 KB 27.01.2021 27.01.2021 2

Court decision/judgement

PDF 123.59 KB 26.01.2021 19.01.2021 6

Notary’s decision

EDOC 65.97 KB 22.12.2020 22.12.2020 2

Court decision/judgement

EDOC 64.93 KB 21.12.2020 21.12.2020 2

Court decision/judgement

DOCX 50.87 KB 21.12.2020 21.12.2020 2

Plan of measures of the legal protection proceedings

EDOC 35.22 KB 02.02.2021 10.11.2020 7

Plan of measures of the legal protection proceedings

DOC 162.5 KB 02.02.2021 10.11.2020 7

Set of documents

EDOC 3.04 MB 02.02.2021 10.11.2020 18

Set of documents

PDF 177.07 KB 02.02.2021 10.11.2020 18

Set of documents

PDF 447.08 KB 02.02.2021 10.11.2020 18

Set of documents

PDF 1.49 MB 02.02.2021 10.11.2020 18

Set of documents

PDF 401.51 KB 02.02.2021 10.11.2020 18

Set of documents

PDF 383.94 KB 02.02.2021 10.11.2020 18

Set of documents

PDF 384.1 KB 02.02.2021 10.11.2020 18

Notary’s decision

EDOC 65.73 KB 07.10.2020 07.10.2020 2

Court decision/judgement

PDF 93.86 KB 06.10.2020 05.10.2020 2

Decisions / letters / protocols of public notaries

EDOC 70.56 KB 16.06.2016 16.06.2016 1

Decisions / letters / protocols of public notaries

RTF 180.39 KB 16.06.2016 16.06.2016 1

Amendments to the Articles of Association

EDOC 29.48 KB 13.06.2016 12.06.2016 1

Application

EDOC 38.07 KB 13.06.2016 12.06.2016 1

Application

DOCX 21.33 KB 13.06.2016 12.06.2016 1

Articles of Association

EDOC 29.61 KB 13.06.2016 10.06.2016 1

Protocols/decisions of a company/organisation

DOCX 13.17 KB 13.06.2016 10.06.2016 1

Protocols/decisions of a company/organisation

EDOC 29.87 KB 13.06.2016 10.06.2016 1

Shareholders’ register

EDOC 45.35 KB 13.06.2016 10.06.2016 1

Decisions / letters / protocols of public notaries

TIF 43.2 KB 16.02.2015 11.02.2015 2

Application

TIF 134.05 KB 16.02.2015 05.02.2015 4

Confirmation or consent to legal address

TIF 20.9 KB 16.02.2015 07.01.2015 1

Decisions / letters / protocols of public notaries

TIF 40.28 KB 22.07.2010 20.07.2010 2

Application

TIF 125.16 KB 22.07.2010 21.06.2010 3

Bank statements or other document regarding the payment of the equity

TIF 28.95 KB 22.07.2010 17.06.2010 1

Application of shareholders or third persons for the acquisition of shares

TIF 14.31 KB 22.07.2010 08.06.2010 2

Protocols/decisions of a company/organisation

TIF 26.7 KB 22.07.2010 07.06.2010 1

Decisions / letters / protocols of public notaries

TIF 36.61 KB 15.04.2010 08.04.2010 1

Application

TIF 87.08 KB 15.04.2010 01.04.2010 3

Bank statements or other document regarding the payment of the equity

TIF 18.42 KB 15.04.2010 16.03.2010 1

Decisions / letters / protocols of public notaries

TIF 77.67 KB 30.10.2009 14.10.2009 2

Registration certificates

TIF 51.88 KB 30.10.2009 14.10.2009 1

Bank statements or other document regarding the payment of the equity

TIF 28.99 KB 30.10.2009 29.09.2009 1

Announcement regarding the legal address

TIF 13.99 KB 30.10.2009 28.09.2009 1

Application

TIF 588.32 KB 30.10.2009 28.09.2009 8

Appraisal reports

TIF 159.25 KB 30.10.2009 28.09.2009 4

Consent of a member of the Board / executive director

TIF 28.23 KB 30.10.2009 28.09.2009 2

Receipts on the publication and state fees

TIF 152.44 KB 30.10.2009 28.09.2009 2
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register