(AD01) Registered office address changed from Tibard House Holden Street Ashton-Under-Lyne OL6 9JB England to 469 Katherine Road London E7 8DR on Wednesday 24th January 2024
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 20th October 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 21st March 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 17th March 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 14th March 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 14th September 2022
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2022. Originally it was Sunday 31st October 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Thursday 31st March 2022, originally was Monday 31st October 2022.
filed on: 24th, March 2022
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed pak beauty LTDcertificate issued on 02/12/21
filed on: 2nd, December 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th October 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 141 Peckham High Street London SE15 5SL England to Tibard House Holden Street Ashton-Under-Lyne OL6 9JB on Thursday 2nd December 2021
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 14 the Aylesham Centre Rye Lane London SE15 5EW United Kingdom to 141 Peckham High Street London SE15 5SL on Monday 4th October 2021
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th October 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th October 2019
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, December 2019
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, October 2019
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 20th October 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 20th October 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 20th October 2016
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 21st, October 2015
| incorporation
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 21st October 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|