(AA01) Previous accounting period shortened to 2023/03/28
filed on: 20th, March 2024
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 17 Willow Lane Business Park 1-11 Willow Lane Mitcham Surrey CR4 4NA on 2023/12/27 to Office 601 Britannia House 1 - 11 Glenthorne Road London W6 0LH
filed on: 27th, December 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2023/03/29
filed on: 23rd, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/10/02
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/10/02
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 27th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/10/02
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 10th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/10/02
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 29th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/10/02
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 30th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/10/02
filed on: 18th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/02
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/10/02
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/02
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 21st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/02
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/10
capital
|
|
(AD01) Change of registered office on 2014/06/26 from Aqua Beauty Care Ltd 36-38 Mill Green Road Mitcham CR4 4HZ England
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/06/07 from 407 Britannia House 1 -11 Glenthorne Road London W6 0LH England
filed on: 7th, June 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed aqua body care LTDcertificate issued on 16/04/14
filed on: 16th, April 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2014/04/14
change of name
|
|
(AD01) Change of registered office on 2014/04/16 from Chartered Practice & Accountants 407 Britannia House 11 Glenthorne Road London W6 0LH England
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/11/19 from Media Station Ltd G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD England
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2014/03/31, originally was 2014/10/31.
filed on: 19th, November 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, October 2013
| incorporation
|
|