(AA) Dormant company accounts reported for the period up to 2024/03/31
filed on: 8th, December 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2024/10/19
filed on: 11th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2024/11/11. New Address: 12B George Street Bath BA1 2EH. Previous address: 14 Queen Square Bath BA1 2HN
filed on: 11th, November 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2024/11/11
filed on: 11th, November 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024/11/11 director's details were changed
filed on: 11th, November 2024
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 28th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/10/19
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2022/10/31 to 2023/03/31
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/19
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/10/31
filed on: 22nd, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/10/19
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/10/31
filed on: 7th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/10/19
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/10/31
filed on: 16th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/10/19
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/10/19
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/10/19
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 26th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016/11/11 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/19
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/10/19 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/12/11. New Address: 14 Queen Square Bath BA1 2HN. Previous address: Old Bank the Triangle Paulton Bristol Banes BS39 7LE
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/09/10 - the day director's appointment was terminated
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/09/10.
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 8th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/10/19 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 13th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/10/19 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/11/19
capital
|
|
(AA) Dormant company accounts reported for the period up to 2012/10/31
filed on: 27th, February 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2012/10/18 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/10/19 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed nicholas hardey 3D nails LIMITEDcertificate issued on 08/12/11
filed on: 8th, December 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2011/12/08
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 19th, October 2011
| incorporation
|
Free Download
(31 pages)
|