(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 1, 2021
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control August 26, 2021
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 26, 2021
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 26, 2021
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2021 to January 30, 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 1, 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 26, 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 26, 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Salvus House Aykley Heads Durham DH1 5TS. Change occurred on July 1, 2021. Company's previous address: She Beauty Clinics Ltd 7 Bell Yard London WC2A 2JR England.
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(AP01) On May 28, 2021 new director was appointed.
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address She Beauty Clinics Ltd 7 Bell Yard London WC2A 2JR. Change occurred on April 19, 2021. Company's previous address: Innovation House 20 Front Street Shotton DH6 2LT England.
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 5, 2020
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 5, 2020
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 27, 2020
filed on: 27th, November 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) On November 25, 2020 new director was appointed.
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 1, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control September 16, 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On September 16, 2020 new director was appointed.
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 16, 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 16, 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 7, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control September 7, 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 7, 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, September 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, August 2020
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 28, 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 28, 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Innovation House 20 Front Street Shotton DH6 2LT. Change occurred on June 17, 2020. Company's previous address: Spectrum 7 Spectrum Business Park Seaham SR7 7TT England.
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 13, 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 1, 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 1, 2020
filed on: 1st, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On January 10, 2020 new director was appointed.
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2020
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on January 10, 2020: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|