(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 5th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/05/01
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 11th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/01
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 1st, December 2021
| accounts
|
Free Download
|
(CH01) On 2021/11/10 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/01
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 2nd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2020/05/11 secretary's details were changed
filed on: 24th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/01
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 4th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Proactive Accountancy Limited 58 Old Mill Way Weston Village Weston Super Mare BS24 7DD on 2019/05/08 to Rosemount House Hillcote Bleadon North Somerset BS24 9JT
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/01
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 2nd, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/05/01
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/05/01
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 8th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/01
filed on: 1st, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/05/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 15th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/01
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/06/02
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/01
filed on: 31st, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/01
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 19th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2012/06/11 from 58 Old Mill Way Weston-Super-Mare Avon BS24 7DD United Kingdom
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/05/01
filed on: 11th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 21st, December 2011
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2011/03/31
filed on: 20th, June 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/05/01
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/05/31
filed on: 1st, February 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/05/01
filed on: 15th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/02/10.
filed on: 10th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP03) On 2010/02/10, company appointed a new person to the position of a secretary
filed on: 10th, February 2010
| officers
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2010
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/01/26 from 44 Upper Belgrave Road Bristol BS8 2XN United Kingdom
filed on: 26th, January 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed hair & nails by alexandar LIMITEDcertificate issued on 19/01/10
filed on: 19th, January 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2009/12/09
change of name
|
|
(CONNOT) Notice of change of name
filed on: 19th, January 2010
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/05/2009 from levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ
filed on: 18th, May 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009/05/09 Appointment terminated director
filed on: 9th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/05/09 Appointment terminated secretary
filed on: 9th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, May 2009
| incorporation
|
Free Download
(6 pages)
|