(CS01) Confirmation statement with no updates January 6, 2024
filed on: 10th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 30, 2023
filed on: 29th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 6, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 30, 2022
filed on: 22nd, October 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates January 6, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 30, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 6, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 30, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 6, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ England to Unit 2 Norman House Greave House Terrace Lepton Huddersfield HD8 0DQ on February 21, 2020
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from January 31, 2019 to January 30, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on April 29, 2019
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 6, 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 6, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD England to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on June 23, 2017
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 6, 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 6, 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL to Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD on February 10, 2016
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On November 1, 2015 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 6, 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed internal beauty clinic tlc LIMITEDcertificate issued on 23/01/14
filed on: 23rd, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 21, 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2014
| incorporation
|
Free Download
(20 pages)
|