(CS01) Confirmation statement with no updates February 16, 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 28th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed lk hair LIMITEDcertificate issued on 05/05/23
filed on: 5th, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from 2 Kiln Road Shaw Newbury Berkshire RG14 2HE to 43 Regnum Drive Shaw Newbury Berkshire RG14 2HF on May 5, 2023
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On May 4, 2023 director's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On May 4, 2023 director's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 16, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 16, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 16, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 16, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 11, 2019 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 11, 2019 new director was appointed.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 26, 2018 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 16, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 16, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 1, 2017 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 16, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 16, 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 11, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 16, 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 16, 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 7, 2013. Old Address: 32 Redfield Court Newbury RG14 2QN United Kingdom
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 16, 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 16, 2012 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 16, 2011 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|