(CS01) Confirmation statement with no updates 2023/12/21
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 17th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/04
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Fairbeck Cottage Windlestone Lane Rushyford DL17 0NB on 2022/09/22 to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/08
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 24th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 26th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/01/08
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/08
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/08
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/08
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/08
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/01/31
filed on: 28th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/08
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 15th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/08
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 6th, October 2014
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/08/18
filed on: 18th, August 2014
| resolution
|
|
(CERTNM) Company name changed blink cosmetics LTDcertificate issued on 18/08/14
filed on: 18th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/08
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/02/03
capital
|
|
(CERTNM) Company name changed managing celebs LTDcertificate issued on 19/11/13
filed on: 19th, November 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on 2013/03/19 from 145-157 St John Street London EC1V 4PW England
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013/02/18 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, January 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|