(TM01) Director appointment termination date: November 20, 2023
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit F23 Enterprise Centre Chorley PR7 5BW England to Blainscough Works - Blainscough Works Blainscough Lane Coppull Chorley PR7 5HT on August 1, 2023
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 10, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, April 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) On March 1, 2023 new director was appointed.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 1, 2023
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 10, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Missu Beauty Network. Office 5 - Palatine Suite Coppull Mill Enterprise Centre,Mill Lane Coppull Chorley PR7 5BW England to Unit F23 Enterprise Centre Chorley PR7 5BW on February 25, 2022
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 9, 2020
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 9, 2020
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 27, 2021 new director was appointed.
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 10, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit F21 Coppull Enterprise Centre Mill Lane Coppull Chorley PR7 5BW England to Missu Beauty Network. Office 5 - Palatine Suite Coppull Mill Enterprise Centre,Mill Lane Coppull Chorley PR7 5BW on March 8, 2021
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 9, 2020
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control September 9, 2020
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control September 9, 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 9, 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit F21 Mill Lane Coppull Chorley PR7 5BW England to Unit F21 Coppull Enterprise Centre Mill Lane Coppull Chorley PR7 5BW on August 27, 2020
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 104 Park Road Wigan Lancashire WN6 7AQ United Kingdom to Unit F21 Mill Lane Coppull Chorley PR7 5BW on August 27, 2020
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 10, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control May 10, 2017
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 10, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement May 15, 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 10, 2017
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 10, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2017 to March 31, 2017
filed on: 12th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 10, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2016
| incorporation
|
Free Download
(7 pages)
|