(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Monday 3rd July 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, May 2023
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, May 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 20th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 20th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 1st April 2019.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 20th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 20th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 10th August 2016
filed on: 31st, August 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 24th, August 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 24th, August 2016
| capital
|
Free Download
(2 pages)
|
(AD01) New registered office address 511 Galleywood Road Chelmsford CM2 8AA. Change occurred on Sunday 31st July 2016. Company's previous address: 91 Grace Bartlett Gardens Chelmsford CM2 9FW England.
filed on: 31st, July 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 31st May 2016 to Thursday 31st March 2016
filed on: 23rd, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th May 2016
filed on: 21st, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 15th August 2015 director's details were changed
filed on: 21st, May 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ams cosmetic surgery LTDcertificate issued on 01/02/16
filed on: 1st, February 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 91 Grace Bartlett Gardens Chelmsford CM2 9FW. Change occurred on Thursday 28th January 2016. Company's previous address: 11 56 Bemerton Street London N1 0BN.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th May 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 17th June 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th May 2014
filed on: 12th, July 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 20th, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|