(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 17th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 15, 2023 director's details were changed
filed on: 16th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 15, 2023
filed on: 16th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 12, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed A.M.health and beauty LTDcertificate issued on 13/03/23
filed on: 13th, March 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address 21 London Road London Road Blackpool FY3 8DL. Change occurred on March 11, 2023. Company's previous address: 21 London Road London Road Blackpool FY3 8DL England.
filed on: 11th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 21 London Road London Road Blackpool FY3 8DL. Change occurred on March 11, 2023. Company's previous address: 10 Creech St. Michael Taunton Somerset TA3 5PT England.
filed on: 11th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 19th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 12, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 20th, February 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 10 Creech St. Michael Taunton Somerset TA3 5PT. Change occurred on July 31, 2021. Company's previous address: 10 Grange Drive Grange Drive Taunton Somerset TA2 7DY England.
filed on: 31st, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 12, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 3rd, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 12, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 12, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 24th, February 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 2, 2019
filed on: 2nd, January 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 12, 2018
filed on: 13th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 12, 2017
filed on: 14th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 13th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 1, 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 12, 2016: 2.00 GBP
capital
|
|
(AD01) New registered office address 10 Grange Drive Grange Drive Taunton Somerset TA2 7DY. Change occurred on April 27, 2016. Company's previous address: 37 Eastbourne Avenue Stevenage SG1 2EZ.
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 6th, February 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed big bear bjj LIMITEDcertificate issued on 16/11/15
filed on: 16th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2015
filed on: 16th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 16, 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on May 12, 2014: 2.00 GBP
capital
|
|