(CS01) Confirmation statement with no updates March 27, 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 1, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address St Catherine's House Woodfield Park Tickhill Road Doncaster South Yorkshire DN4 8QN. Change occurred on August 4, 2021. Company's previous address: 28 Wentworth Close Gilberdyke Brough East Riding of Yorkshire HU15 2GF England.
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 1, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 1, 2020
filed on: 12th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 1, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 1, 2018
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On March 24, 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2016 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 1, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD02) New sail address 28 Wentworth Close Gilberdyke Brough East Riding of Yorkshire HU15 2GF. Change occurred at an unknown date. Company's previous address: 5 Doncaster Road Rotherham South Yorkshire England.
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 28 Wentworth Close Gilberdyke Brough East Riding of Yorkshire HU15 2GF. Change occurred on December 17, 2015. Company's previous address: 5 Doncaster Road Braithwell Rotherham South Yorkshire S66 7BB.
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed pure aesthetics clinic LTDcertificate issued on 03/07/15
filed on: 3rd, July 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AD02) New sail address 5 Doncaster Road Rotherham South Yorkshire. Change occurred at an unknown date. Company's previous address: C/O Pcl Accountancy Services Willow Dell 1 Church Hill Whiston Rotherham South Yorkshire S60 4JE England.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 7, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 5 Doncaster Road Braithwell Rotherham South Yorkshire S66 7BB. Change occurred on August 19, 2014. Company's previous address: 1 Wharncliffe Street Rotherham South Yorkshire S65 1ER.
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 27th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from November 30, 2014 to March 31, 2014
filed on: 26th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2014
filed on: 5th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 5, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2014
filed on: 5th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 5th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 2, 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On December 5, 2013 director's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Cartlidge & Co Ltd 137 Laughton Road Dinnington Sheffield South Yorkshire S25 2PP England
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2013
filed on: 6th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2012
filed on: 22nd, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 19, 2010 director's details were changed
filed on: 17th, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2010
filed on: 17th, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 14, 2010 director's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 13th, August 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2009
filed on: 10th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 10th, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On December 9, 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 9th, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On December 9, 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 10, 2009. Old Address: within Rotherham Chriopractic Clinic Clifton Lane, Doncaster Road Rotherham South Yorkshire S65 1DU
filed on: 10th, November 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2008
| incorporation
|
Free Download
(16 pages)
|