(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 13th, December 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2023-02-07
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-02-07
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-02-07
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-02-10
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 29th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2013-02-07
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-10-12
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-10-14 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-10
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 24th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-02-10
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 9th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 8 the Plain the Plain Thornbury Bristol BS35 2AG England to 1 Marybrook Street Berkeley Gloucestershire GL13 9AA on 2020-10-08
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-10
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Long Street Tetbury GL8 8AN England to 8 the Plain the Plain Thornbury Bristol BS35 2AG on 2020-02-10
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 2018-03-31
filed on: 7th, January 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-02-11
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-02-14
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 8th, January 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 11 Church Street Mayfair & Grace Church Street Tetbury Gloucestershire GL8 8JG England to 2 Long Street Tetbury GL8 8AN on 2018-01-02
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 083922040001, created on 2017-03-21
filed on: 24th, March 2017
| mortgage
|
Free Download
(18 pages)
|
(AD01) Registered office address changed from The Mount Upper Seagry Chippenham SN15 5EX England to 11 Church Street Mayfair & Grace Church Street Tetbury Gloucestershire GL8 8JG on 2017-03-23
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-14
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Mr G Good the Pump House Westonbirt Tetbury Gloucestershire GL8 8QH England to The Mount Upper Seagry Chippenham SN15 5EX on 2017-01-09
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-07 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW to C/O Mr G Good the Pump House Westonbirt Tetbury Gloucestershire GL8 8QH on 2015-05-31
filed on: 31st, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-05-08 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-02-07 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-12: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Lime Kiln House Lime Kiln Royal Wootton Bassett Swindon Wiltshire SN4 7HF to The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW on 2014-11-11
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-08-15
filed on: 15th, August 2014
| resolution
|
|
(CERTNM) Company name changed pink box cosmetics LIMITEDcertificate issued on 15/08/14
filed on: 15th, August 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-02-07 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-07: 10.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-07-26
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-07-26
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2014-02-28 to 2014-03-31
filed on: 26th, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, February 2013
| incorporation
|
|