(CS01) Confirmation statement with updates Wednesday 20th December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076405650008, created on Thursday 15th December 2022
filed on: 19th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076405650007, created on Wednesday 7th December 2022
filed on: 14th, December 2022
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 076405650006, created on Wednesday 7th December 2022
filed on: 14th, December 2022
| mortgage
|
Free Download
(21 pages)
|
(PSC04) Change to a person with significant control Thursday 11th August 2022
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076405650005, created on Friday 6th May 2022
filed on: 10th, May 2022
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 076405650004, created on Thursday 7th April 2022
filed on: 12th, April 2022
| mortgage
|
Free Download
(26 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 3rd, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 3rd, February 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 1st February 2022
filed on: 1st, February 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: 24th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 8th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076405650003, created on Tuesday 19th January 2021
filed on: 22nd, January 2021
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st January 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd January 2020
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 59a West Street Fareham PO16 0AT to 122 Gosport Road Fareham PO16 0QN on Thursday 2nd January 2020
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 1st January 2020
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st January 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th January 2018
filed on: 10th, January 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: 21st, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 20th March 2017
filed on: 20th, 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: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 19th May 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bh nails & beauty LTDcertificate issued on 28/07/15
filed on: 28th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 19th May 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Sunday 1st June 2014
filed on: 1st, June 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Sunday 1st June 2014
filed on: 1st, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 19th May 2014 with full list of members
filed on: 1st, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 1st June 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Sunday 19th May 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(14 pages)
|
(AD01) Change of registered office on Thursday 30th May 2013 from 8 Spur Road Cosham Hants PO6 3EB
filed on: 30th, May 2013
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Friday 31st May 2013 to Sunday 31st March 2013
filed on: 8th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered office on Wednesday 21st November 2012 from C/O Mr Binh Van Le 59a West Street Fareham PO16 0AT England
filed on: 21st, November 2012
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, November 2012
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Friday 18th May 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, August 2012
| mortgage
|
Free Download
(11 pages)
|
(CH01) On Monday 28th May 2012 director's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, May 2011
| incorporation
|
Free Download
(23 pages)
|