(AA) Micro company financial statements for the year ending on November 30, 2023
filed on: 15th, August 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 16, 2024
filed on: 21st, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 16, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed salon 88 accademy LTDcertificate issued on 02/03/23
filed on: 2nd, March 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates May 16, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 16, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 11, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 16, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On December 1, 2017 new director was appointed.
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 6, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on December 1, 2017: 1.00 GBP
filed on: 9th, January 2018
| capital
|
Free Download
(3 pages)
|
(CH03) On August 14, 2017 secretary's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On August 14, 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 14, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 6, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 88 Margate Road Broomfield Herne Bay Kent CT6 7BJ England to 72 Margate Road Herne Bay CT6 7BJ on December 12, 2016
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 6, 2016
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 11 Mickleburgh Hill Herne Bay CT6 6AA to 88 Margate Road Broomfield Herne Bay Kent CT6 7BJ on April 15, 2016
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 4, 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 4, 2015: 1.00 GBP
capital
|
|
(CONNOT) Change of name notice
filed on: 14th, November 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on November 4, 2014: 1.00 GBP
capital
|
|