(CS01) Confirmation statement with no updates December 16, 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 16, 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 16, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control December 31, 2020
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 16, 2020
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2019
filed on: 21st, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 16, 2019
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) On January 24, 2019 new director was appointed.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 16, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 25, 2018
filed on: 25th, June 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed ashes into jewellery LIMITEDcertificate issued on 25/06/18
filed on: 25th, June 2018
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
filed on: 25th, June 2018
| change of name
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 28, 2018
filed on: 28th, February 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 28th, February 2018
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 16, 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 10, 2017
filed on: 16th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Unit 6, Trinity Methodist Church George Street Burton-on-Trent Staffordshire DE14 1DP England to 43a Cross Street Suite 1, Cross Street Business Centre Burton-on-Trent Staffordshire DE14 1EF on January 25, 2017
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 16, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 43a Cross Street Suite 5, Cross Street Business Centre Burton-on-Trent Staffordshire DE14 1EF to Unit 6, Trinity Methodist Church George Street Burton-on-Trent Staffordshire DE14 1DP on May 21, 2016
filed on: 21st, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, May 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to December 16, 2015 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 29, 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed beauty cottage LIMITEDcertificate issued on 04/11/15
filed on: 4th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 6th, April 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to December 16, 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 22, 2014: 100.00 GBP
capital
|
|
(CH01) On February 24, 2014 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On February 24, 2014 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 24, 2014. Old Address: 74 High Street Swadlincote Derbyshire DE11 8HS England
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2013
| incorporation
|
Free Download
(8 pages)
|