(AA) Accounts for a micro company for the period ending on 2023/03/23
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Farrs House Cowgrove Road Wimborne BH21 4EL England on 2023/11/29 to Phoenix Centre Gods Blessing Lane Holt Wimborne BH21 7DE
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/11/08
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/23
filed on: 22nd, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2022/03/23
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/08
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/24
filed on: 23rd, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2021/03/24
filed on: 23rd, March 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/03/25
filed on: 25th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/08
filed on: 25th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/26
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2020/03/26
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/08
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 16th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/08
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT England on 2019/11/22 to Farrs House Cowgrove Road Wimborne BH21 4EL
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/27
filed on: 15th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2018/03/27, originally was 2018/03/28.
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/03/28
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/08
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/29
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/04/04
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/03/26.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ United Kingdom on 2018/03/20 to Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/03/29
filed on: 20th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/03/30
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/11/08
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2017/06/09.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England on 2017/04/21 to 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/21
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Units 3-4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 2016/09/23 to Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 2016/03/31 from 2015/11/30
filed on: 17th, August 2016
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed sain baba asthetics LIMITEDcertificate issued on 22/01/16
filed on: 22nd, January 2016
| 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 2015/11/21
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 21st, November 2014
| incorporation
|
Free Download
(33 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/21
capital
|
|