(CS01) Confirmation statement with no updates Fri, 8th Dec 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed glow tanning & beauty LTDcertificate issued on 28/07/23
filed on: 28th, July 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Thu, 27th Jul 2023. New Address: Pentax House South Hill Avenue South Harrow Harrow HA2 0DU. Previous address: 170 Ballards Lane London N3 2PA England
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 8th Dec 2022
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Dec 2021
filed on: 27th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Dec 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Nov 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Nov 2019
filed on: 2nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Nov 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 30th May 2018. New Address: 170 Ballards Lane London N3 2PA. Previous address: 2 Grasvenor Avenue Barnet EN5 2BZ England
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 24th Nov 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 13th Jul 2017. New Address: 2 Grasvenor Avenue Barnet EN5 2BZ. Previous address: 53 Mountfield Road London E6 6BH
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 1st Dec 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cristina cosa LTDcertificate issued on 31/03/15
filed on: 31st, March 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2014
| incorporation
|
Free Download
(7 pages)
|