(CS01) Confirmation statement with updates Friday 8th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 9th August 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 9th August 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 9th August 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, August 2023
| resolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed river aesthetics academy and wellness LIMITEDcertificate issued on 01/08/23
filed on: 1st, August 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 25th August 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 17th August 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 17th August 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed river aesthetics academy LIMITEDcertificate issued on 21/01/22
filed on: 21st, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Tuesday 30th March 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 7th May 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 7th May 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th May 2020 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th May 2020 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 112326900001, created on Tuesday 7th April 2020
filed on: 15th, April 2020
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Lynwood Court Lymington Hampshire SO41 9GA to 898 - 902 Wimborne Road Bournemouth Dorset BH9 2DW on Thursday 13th February 2020
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Tuesday 31st March 2020. Originally it was Friday 31st January 2020
filed on: 10th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 23rd, March 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Saturday 23rd March 2019
filed on: 23rd, March 2019
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 4th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 28th January 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 28th February 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 26th February 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 26th February 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 26th February 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 26th February 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 City Road East Manchester M15 4PN United Kingdom to 7 Lynwood Court Lymington Hampshire SO41 9GA on Wednesday 20th February 2019
filed on: 20th, February 2019
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2019 to Thursday 31st January 2019
filed on: 20th, February 2019
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, March 2018
| incorporation
|
Free Download
(41 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 5th March 2018
capital
|
|