(PSC07) Cessation of a person with significant control April 5, 2024
filed on: 9th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 8, 2024 new director was appointed.
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On February 8, 2024 new director was appointed.
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 42-44 Hill Street Coventry CV1 4AN England to St Davids Court Union Street Wolverhampton WV1 3JE on December 20, 2023
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed academy training hair and beauty LIMITEDcertificate issued on 05/10/23
filed on: 5th, October 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 3, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 22, 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 22, 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 22, 2023: 90.00 GBP
filed on: 3rd, October 2023
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 22, 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 8, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 8, 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 8, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 42-44 Hill Street Coventry CV1 4NA England to 42-44 Hill Street Coventry CV1 4AN on May 15, 2020
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 8, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from The Old Bridge Club 17 Spon Street Coventry Warwickshire CV1 3BA to 42-44 Hill Street Coventry CV1 4NA on January 22, 2019
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 8, 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 29, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 29, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 29, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 29, 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 24, 2015: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Warwick House 21 Bodmin Road Coventry CV2 5DB England to The Old Bridge Club 17 Spon Street Coventry Warwickshire CV1 3BA on June 24, 2015
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On May 28, 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Bridge Club 17 Spon Street Coventry Warwickshire CV1 3BA England to The Old Bridge Club 17 Spon Street Coventry Warwickshire CV1 3BA on June 24, 2015
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to September 30, 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 12, 2014
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2014
| incorporation
|
Free Download
(25 pages)
|