(CS01) Confirmation statement with updates 2023-08-15
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 22nd, May 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2022-11-01 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-11-09
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022-11-01
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Wensleydale Wensleydale Wallsend NE28 8TW England to 14 Exeter Road Wallsend Tyne and Wear NE28 9HQ on 2022-11-08
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-11-01 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 16th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed house of hair jesmond LTDcertificate issued on 07/06/22
filed on: 7th, June 2022
| change of name
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-29
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Pinetree Health and Fitness House of Hair Jesmond 201 Jesmond Road Newcast upon Tyne NE2 1LA to 15 Wensleydale Wensleydale Wallsend NE28 8TW on 2021-09-24
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 24th, September 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-29
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020-10-01
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-10-01
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 15th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-29
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-29
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-29
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-29
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 23rd, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-12-29 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-01-18: 2.00 GBP
capital
|
|
(CH01) On 2015-01-10 director's details were changed
filed on: 10th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-01-10 director's details were changed
filed on: 10th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, December 2014
| incorporation
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 2014-12-29: 2.00 GBP
capital
|
|