(AP01) New director appointment on Wednesday 1st November 2023.
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 10th November 2023
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st February 2023
filed on: 26th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 21st February 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st February 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 12th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CH03) On Wednesday 5th August 2020 secretary's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 5th August 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th August 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 5th August 2020 secretary's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 21st February 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 21st February 2019
filed on: 19th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st February 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st February 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 20-22 Wenlock Road, London 20-22 Wenlock Road London N1 7GU. Change occurred on Thursday 17th September 2015. Company's previous address: 25 Victoria Place Epsom Surrey KT17 1BX.
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st February 2015
filed on: 21st, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st February 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 19th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st February 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st February 2012
filed on: 26th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 12th April 2011 from Spencer Hyde & Co 272 Regents Park Road Finchley Central London N3 3HN
filed on: 12th, April 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st February 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 4th, August 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st February 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 21st February 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Partial exemption accounts data made up to Tuesday 31st March 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On Tuesday 7th April 2009 Secretary appointed
filed on: 7th, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 7th April 2009 Appointment terminated secretary
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/04/2009 from the pines boars head crowborough TN6 3HD
filed on: 3rd, April 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ace accounts LIMITEDcertificate issued on 01/04/09
filed on: 31st, March 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 10th March 2009 - Annual return with full member list
filed on: 10th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Friday 17th October 2008 Director appointed
filed on: 17th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Friday 17th October 2008 Appointment terminated director
filed on: 17th, October 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed yazoo stylist LIMITEDcertificate issued on 30/09/08
filed on: 27th, September 2008
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 24th, April 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, February 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 21st, February 2008
| incorporation
|
Free Download
(17 pages)
|