(CS01) Confirmation statement with updates Wed, 15th Nov 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Thu, 24th Aug 2023
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(3 pages)
|
(TM02) Thu, 24th Aug 2023 - the day secretary's appointment was terminated
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 069808010001, created on Thu, 4th May 2023
filed on: 4th, May 2023
| mortgage
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st May 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 2nd May 2023 - the day director's appointment was terminated
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd May 2023 new director was appointed.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 23rd Apr 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 12th Apr 2023 new director was appointed.
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Mar 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 10th Mar 2023 - the day director's appointment was terminated
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ideal beauty products LIMITEDcertificate issued on 20/03/23
filed on: 20th, March 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Mar 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th May 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jul 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Aug 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 13th Jul 2018. New Address: Cliff House South Well Rd Lowdham Gonalston Nottinghamshire NG14 7DR. Previous address: Cliff House Southwell Road Lowdham Nottingham NG14 7DR England
filed on: 13th, July 2018
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 20th Jun 2018. New Address: Cliff House Southwell Road Lowdham Nottingham NG14 7DR. Previous address: C/O C/O Add-Itions Accountancy Solutions 321 Main Street Calverton Nottingham NG14 6LT
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 4th Aug 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 4th Aug 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 4th Aug 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 4th Aug 2014 with full list of members
filed on: 17th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 17th Aug 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 4th Aug 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 27th Aug 2013: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 28th Sep 2012. Old Address: 64 Okehampton Crescent Mapperley Plains Nottingham NG3 5SE
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 4th Aug 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 4th Aug 2011 director's details were changed
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 4th Aug 2011 with full list of members
filed on: 16th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 26th May 2011. Old Address: Cliff House Gonalston Nottingham NG14 7DR United Kingdom
filed on: 26th, May 2011
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 4th Aug 2010 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(13 pages)
|
(CH03) On Sun, 1st Nov 2009 secretary's details were changed
filed on: 20th, December 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2009
| incorporation
|
Free Download
(19 pages)
|