(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tue, 18th Oct 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 7th Jul 2021
filed on: 7th, July 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On Mon, 26th Apr 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Dec 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Mar 2018 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On Mon, 18th Sep 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 15th May 2017. New Address: A1 Oyo Business Park 187 Park Lane Birmingham B35 6AN. Previous address: Unit B11, Oyo Business Park, Park Lane Castle Vale Birmingham B35 6AN
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 30th Jul 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 18th Jul 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 20th Jul 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 1st Aug 2014: 200.00 GBP
filed on: 14th, January 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 18th Jul 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 30th Jul 2014: 100.00 GBP
capital
|
|
(CH01) On Fri, 4th Jul 2014 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, April 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed intellectual brands LIMITEDcertificate issued on 08/04/14
filed on: 8th, April 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(8 pages)
|
(TM02) Tue, 28th Jan 2014 - the day secretary's appointment was terminated
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 28th Jan 2014 - the day director's appointment was terminated
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 18th Jul 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 19th Jul 2013: 100 GBP
capital
|
|
(AP01) On Wed, 1st May 2013 new director was appointed.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 18th Jul 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 18th Jul 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 18th Jul 2010 with full list of members
filed on: 29th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On Sun, 18th Jul 2010 secretary's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 29th Jul 2010. Old Address: Unit E5 Park Lane Castle Vale Birmingham B35 6LJ United Kingdom
filed on: 29th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 18th Jul 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 17th Jul 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 24th May 2010. Old Address: 4a Eastgate Street Stafford Staffordshire ST16 2NQ
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 27th, April 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Mon, 20th Jul 2009 with shareholders record
filed on: 20th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 12th, February 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to Thu, 24th Jul 2008 with shareholders record
filed on: 24th, July 2008
| annual return
|
Free Download
(4 pages)
|
(363s) Annual return up to Tue, 9th Oct 2007 with shareholders record
filed on: 9th, October 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Tue, 9th Oct 2007 with shareholders record
filed on: 9th, October 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 9th, July 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 9th, July 2007
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed l s b grooming LIMITEDcertificate issued on 12/02/07
filed on: 12th, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed l s b grooming LIMITEDcertificate issued on 12/02/07
filed on: 12th, February 2007
| change of name
|
Free Download
(2 pages)
|
(363s) Annual return up to Tue, 17th Oct 2006 with shareholders record
filed on: 17th, October 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Tue, 17th Oct 2006 Annual return (Director's particulars changed)
annual return
|
|
(363s) Annual return up to Tue, 17th Oct 2006 with shareholders record
filed on: 17th, October 2006
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2005
| incorporation
|
Free Download
(12 pages)
|