(AD01) New registered office address Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Glos GL53 0AN. Change occurred on 2024-03-07. Company's previous address: First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom.
filed on: 7th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2024-02-22
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023-11-01
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-11-01 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA. Change occurred on 2023-11-06. Company's previous address: 1 Sussex Mews Cheltenham Gloucestershire GL52 5FU England.
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-08-30
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2023-02-21 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-02-21
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Sussex Mews Cheltenham Gloucestershire GL52 5FU. Change occurred on 2023-02-21. Company's previous address: 16/17 Clarence Parade Cheltenham Gloucestershire GL50 3PA England.
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed alison taylor medical cosmetics LTDcertificate issued on 17/02/23
filed on: 17th, February 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment was terminated on 2023-02-15
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-08-30
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2022-04-01
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-03-07 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-03-07
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 16/17 Clarence Parade Cheltenham Gloucestershire GL50 3PA. Change occurred on 2022-03-07. Company's previous address: 1 Sussex Mews Cheltenham Gloucestershire GL52 5FU England.
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Sussex Mews Cheltenham Gloucestershire GL52 5FU. Change occurred on 2022-02-28. Company's previous address: C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA Wales.
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 23rd, November 2021
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2021-11-17: 10.00 GBP
filed on: 22nd, November 2021
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA. Change occurred on 2021-09-02. Company's previous address: C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales.
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-08-30
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 20th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-08-30
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY. Change occurred on 2020-11-05. Company's previous address: 41 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom.
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 24th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-08-30
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 12th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 41 Rodney Road Cheltenham Gloucestershire GL50 1HX. Change occurred on 2018-11-28. Company's previous address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England.
filed on: 28th, November 2018
| address
|
Free Download
|
(CS01) Confirmation statement with updates 2018-08-30
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 28th, June 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2017-10-13
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-08-30
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-09-12
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-06-27 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-06-27 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 21st, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-08-30
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2015-10-20 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th. Change occurred on 2015-11-02. Company's previous address: Flat 37 High Street Tewkesbury GL20 5BB.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-12
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 3rd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2014-11-01
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-12
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, September 2013
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2013-09-12: 1.00 GBP
capital
|
|