(PSC04) Change to a person with significant control Friday 8th December 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 8th December 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 8th December 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 8th December 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 13th July 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
|
(PSC04) Change to a person with significant control Tuesday 6th April 2021
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 5th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, May 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 4th, May 2021
| incorporation
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, May 2021
| capital
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th April 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th April 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 6th April 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from West Dorset Practice Suite 3 Portfolio House Princes Street Dorchester DT1 1TP England to Armitage House Victor Jackson Avenue Poundbury Dorchester Dorset DT1 3GY on Wednesday 7th April 2021
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 6th April 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th July 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 19th December 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 8th July 2019
filed on: 8th, July 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 5th July 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 12th March 2019
filed on: 12th, March 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Dorchester Aesthetics Centre Durngate Street Dorchester DT1 1JP England to West Dorset Practice Suite 3 Portfolio House Princes Street Dorchester DT1 1TP on Monday 11th March 2019
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 12th July 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 47 Queens Avenue Dorchester DT1 2EP United Kingdom to Dorchester Aesthetics Centre Durngate Street Dorchester DT1 1JP on Thursday 12th July 2018
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 9 Nonesuch Close Dorchester Dorset DT1 2SW England to 47 Queens Avenue Dorchester DT1 2EP on Tuesday 12th June 2018
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 4th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 4th June 2017
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 4th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, June 2015
| incorporation
|
Free Download
(7 pages)
|