(AA) Micro company accounts made up to 30th June 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from A1 Gresley Office Park William Nadin Way Swadlincote Derbyshire DE11 0BB England on 28th January 2019 to A1 Optimum Business Park Optimum Road Swadlincote DE11 0WT
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th May 2018
filed on: 26th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 25th, February 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 062469850002, created on 8th February 2018
filed on: 12th, February 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 062469850001, created on 4th February 2018
filed on: 6th, February 2018
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 15th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 6 Oaktree Business Park Cadley Hill Road Swadlincote Derbyshire DE11 9DJ England on 20th April 2017 to A1 Gresley Office Park William Nadin Way Swadlincote Derbyshire DE11 0BB
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th June 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from C/O the Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB on 27th May 2016 to 6 Oaktree Business Park Cadley Hill Road Swadlincote Derbyshire DE11 9DJ
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd June 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th June 2014: 100.00 GBP
capital
|
|
(CH03) On 10th February 2014 secretary's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 10th February 2014 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 11th February 2014 secretary's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 11th February 2014 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2013
filed on: 24th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On 12th July 2011 director's details were changed
filed on: 5th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Bermuda House, Crown Square First Avenue Burton on Trent Staffordshire DE14 2TB on 15th June 2011
filed on: 15th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 15th May 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed eden beauty salon LIMITEDcertificate issued on 22/11/09
filed on: 22nd, November 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2nd November 2009
change of name
|
|
(CONNOT) Notice of change of name
filed on: 22nd, November 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 11th June 2009 with complete member list
filed on: 11th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2008
filed on: 4th, December 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 19th May 2008 with complete member list
filed on: 19th, May 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/05/08 to 30/06/08
filed on: 18th, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/08 to 30/06/08
filed on: 18th, October 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, May 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 15th, May 2007
| incorporation
|
Free Download
(17 pages)
|