(CS01) Confirmation statement with updates Tue, 29th Aug 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 27th Mar 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 27th Mar 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 20th Jul 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Fri, 2nd Dec 2022. New Address: 2 Elms Square Whitefield Manchester M45 7TA. Previous address: 2 Withins Lane Radcliffe Manchester M26 2RU
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 24th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Jul 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Jul 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Jul 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 20th Jul 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed leelawadee authentic thai massage LTDcertificate issued on 27/07/15
filed on: 27th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Sun, 20th Jul 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 5th Aug 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from Wed, 31st Jul 2013 to Tue, 31st Dec 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 20th Jul 2013 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 16th Aug 2013: 100 GBP
capital
|
|
(TM01) Mon, 11th Mar 2013 - the day director's appointment was terminated
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 9th Aug 2012 - the day director's appointment was terminated
filed on: 9th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 9th Aug 2012 new director was appointed.
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 8th Aug 2012 - the day director's appointment was terminated
filed on: 8th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 8th Aug 2012 new director was appointed.
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2012
| incorporation
|
Free Download
(38 pages)
|