(AA) Micro company accounts made up to 30th April 2023
filed on: 28th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 28th February 2023 to 30th April 2023
filed on: 17th, April 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 11th October 2019 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th October 2019
filed on: 12th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 10th April 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th January 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th July 2018. New Address: 245 Lower Way Thatcham Berkshire RG19 3TP. Previous address: 20 Market Street Newbury Berkshire RG14 5DP
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd November 2017
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 2nd November 2017 - the day secretary's appointment was terminated
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2nd November 2017 - the day director's appointment was terminated
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2nd November 2017 - the day director's appointment was terminated
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd November 2017
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 20th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th December 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th December 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th December 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th December 2013 with full list of members
filed on: 28th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th December 2013: 2.00 GBP
capital
|
|
(CERTNM) Company name changed addicted to nails LIMITEDcertificate issued on 03/12/13
filed on: 3rd, December 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 29th November 2013
change of name
|
|
(AD01) Registered office address changed from 8 Inch's Yard Market Street Newbury Berkshire RG14 5DP United Kingdom on 1st December 2013
filed on: 1st, December 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st November 2013
filed on: 21st, November 2013
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 21st, November 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 4th December 2012
filed on: 4th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th December 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) 4th December 2012 - the day secretary's appointment was terminated
filed on: 4th, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th November 2012
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 28th November 2012 - the day director's appointment was terminated
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Inch's Yard Market Street Newbury Berkshire RG14 5DP England on 23rd November 2012
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
(CH03) On 23rd November 2012 secretary's details were changed
filed on: 23rd, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Strouds Meadow Cold Ash Thatcham Berkshire RG18 9PQ on 23rd November 2012
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 8th December 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 8th December 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 8th December 2010 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th December 2010 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 9th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th December 2009 with full list of members
filed on: 11th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH03) On 8th December 2009 secretary's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 8th December 2009 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th December 2009 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th December 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 8th December 2009 secretary's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 2nd, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 16th December 2008 with shareholders record
filed on: 16th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2008
filed on: 27th, November 2008
| accounts
|
Free Download
(3 pages)
|
(122) Gbp sr 9998@1
filed on: 21st, November 2008
| capital
|
Free Download
(1 page)
|
(363a) Annual return up to 14th December 2007 with shareholders record
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 14th December 2007 with shareholders record
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2006
filed on: 25th, October 2007
| accounts
|
Free Download
(9 pages)
|
(225) Accounting reference date extended from 31/12/07 to 28/02/08
filed on: 25th, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/07 to 28/02/08
filed on: 25th, October 2007
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2006
filed on: 25th, October 2007
| accounts
|
Free Download
(9 pages)
|
(123) £ nc 100/10000 21/02/06
filed on: 11th, December 2006
| capital
|
Free Download
(2 pages)
|
(123) £ nc 100/10000 21/02/06
filed on: 11th, December 2006
| capital
|
Free Download
(2 pages)
|
(363a) Annual return up to 11th December 2006 with shareholders record
filed on: 11th, December 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 11th December 2006 with shareholders record
filed on: 11th, December 2006
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, December 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 8th, December 2005
| incorporation
|
Free Download
(16 pages)
|