(CS01) Confirmation statement with no updates Fri, 7th Apr 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Apr 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 31st Dec 2018
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 31st Dec 2018
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 31st Dec 2018 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 31st Dec 2018
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 2nd Dec 2017
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Apr 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 12th Apr 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Oct 2017
filed on: 2nd, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 31st Oct 2017 new director was appointed.
filed on: 2nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Laura Smart 1 Hush Hair Ltd Shrewsbury Mall Rugeley Staffordshire WS15 2JT England on Sat, 2nd Dec 2017 to Shrewsbury Mall Rugeley Staffordshire WS15 2JT
filed on: 2nd, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 31st Oct 2017
filed on: 2nd, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 7th Apr 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Apr 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 30th Jun 2016
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 8 Market Square Rugeley Staffordshire WS15 2BJ United Kingdom on Tue, 23rd Jun 2015 to C/O Laura Smart 1 Hush Hair Ltd Shrewsbury Mall Rugeley Staffordshire WS15 2JT
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 7th Apr 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|