(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Monday 31st October 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 31st October 2022 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 29th October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th October 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 24th October 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 24th October 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 29th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 24th November 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 24th November 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 24th November 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 10th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 16 Manor Road North Hinchley Wood Esher Surrey KT10 0SH to 27 Hampton Road Twickenham TW2 5QE on Monday 7th December 2015
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed cacia studio beauty LIMITEDcertificate issued on 07/10/15
filed on: 7th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Monday 24th November 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dalton cosmetics LIMITEDcertificate issued on 30/05/14
filed on: 30th, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 8th May 2014
change of name
|
|
(AR01) Annual return made up to Sunday 18th May 2014 with full list of members
filed on: 26th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 26th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 18th May 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 18th May 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On Tuesday 31st July 2012 secretary's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 31st July 2012 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 10th August 2011 from 5 Waters Reach Blackamoor Lane Maidenhead Berkshire SL6 8PL
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 18th May 2011 with full list of members
filed on: 29th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 21st, February 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 18th May 2010 director's details were changed
filed on: 6th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 18th May 2010 secretary's details were changed
filed on: 6th, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 18th May 2010 with full list of members
filed on: 6th, June 2010
| annual return
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 1st, September 2009
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed realwax brazilian beauty LIMITEDcertificate issued on 27/08/09
filed on: 26th, August 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On Thursday 4th June 2009 Secretary appointed
filed on: 4th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 26th May 2009 Director appointed
filed on: 26th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 19th May 2009 Appointment terminated secretary
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 19th May 2009 Appointment terminated director
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, May 2009
| incorporation
|
Free Download
(19 pages)
|