(CS01) Confirmation statement with no updates 11th August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 11th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th August 2021
filed on: 21st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 11th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st July 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 1st July 2020 - the day director's appointment was terminated
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 091463880001 in full
filed on: 19th, July 2019
| mortgage
|
Free Download
(1 page)
|
(CH01) On 1st October 2017 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st October 2017
filed on: 11th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st October 2017 director's details were changed
filed on: 11th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th August 2018
filed on: 11th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 11th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st January 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st July 2016 to 31st December 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(1 page)
|
(TM01) 1st January 2017 - the day director's appointment was terminated
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 091463880001, created on 13th January 2017
filed on: 16th, January 2017
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 11th August 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 3rd August 2016
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd August 2016
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th May 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th December 2015. New Address: Sbc House Restmor Way Wallington Surrey SM6 7AH. Previous address: 5 High Street Oxshott Leatherhead Surrey KT22 0JP
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
(TM01) 30th November 2015 - the day director's appointment was terminated
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th October 2015
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th September 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th September 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th September 2014: 2000.00 GBP
capital
|
|
(AD01) Address change date: 11th September 2014. New Address: 5 High Street Oxshott Leatherhead Surrey KT22 0JP. Previous address: C/O Clay Hair Limited 5 High Street Oxshott Leatherhead Surrey KT22 0JP England
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 5th September 2014: 2000.00 GBP
filed on: 10th, September 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, July 2014
| incorporation
|
Free Download
(36 pages)
|