(AA) Full accounts data made up to March 31, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(31 pages)
|
(AD03) Registered inspection location new location: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN.
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 064276720009, created on July 29, 2023
filed on: 3rd, August 2023
| mortgage
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on May 26, 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(31 pages)
|
(MR01) Registration of charge 064276720008, created on June 20, 2022
filed on: 30th, June 2022
| mortgage
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(27 pages)
|
(MR01) Registration of charge 064276720007, created on December 22, 2021
filed on: 7th, January 2022
| mortgage
|
Free Download
(32 pages)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to March 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(26 pages)
|
(CH01) On December 30, 2019 director's details were changed
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 064276720006, created on May 24, 2019
filed on: 28th, May 2019
| mortgage
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to March 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(23 pages)
|
(AA01) Accounting period ending changed to December 31, 2017 (was March 31, 2018).
filed on: 16th, April 2018
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, April 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, April 2018
| mortgage
|
Free Download
(1 page)
|
(CH01) On November 24, 2017 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 9th, November 2017
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 064276720005, created on March 14, 2017
filed on: 14th, March 2017
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 064276720004, created on October 18, 2016
filed on: 18th, October 2016
| mortgage
|
Free Download
(42 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, August 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, August 2016
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address Level 12 Number 5 Exchange Quay Manchester M5 3EF. Change occurred on January 26, 2016. Company's previous address: Davrom House Lyons Road Trafford Park Manchester Greater Manchester M17 1RN.
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
|
(CERTNM) Company name changed beautybay.com LIMITEDcertificate issued on 13/03/15
filed on: 13th, March 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 18, 2014: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 19, 2013: 1.00 GBP
capital
|
|
(AA) Small company accounts for the period up to December 31, 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to December 31, 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2011
filed on: 18th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On October 27, 2011 new director was appointed.
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 29, 2010. Old Address: Gail House, Hudcar Lane Bury Lancashire BL9 6EX
filed on: 29th, March 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 29, 2010. Old Address: Davrom House Lyons Road Trafford Park Manchester Greater Manchester M17 1RN
filed on: 29th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On January 5, 2010 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2009
filed on: 5th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 5, 2010 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 5th, December 2009
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 10th, November 2009
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on November 5, 2009
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 12, 2009
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2008
filed on: 8th, June 2009
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 13th, May 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, December 2008
| mortgage
|
Free Download
(3 pages)
|
(363a) Period up to November 14, 2008 - Annual return with full member list
filed on: 14th, November 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, September 2008
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2007
| incorporation
|
Free Download
(11 pages)
|