(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Mon, 31st May 2021
filed on: 24th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 12th Oct 2017. New Address: Basement 16 Chilworth Street London W2 6LL. Previous address: 141 the Light Box 111 Power Road London W4 5PY England
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
(CH03) On Thu, 12th Oct 2017 secretary's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 12th Oct 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Oct 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CH03) On Fri, 1st Jan 2016 secretary's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 23rd Mar 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 21st Apr 2016. New Address: 141 the Light Box 111 Power Road London W4 5PY. Previous address: 1.11 the Light Box 111 Power Road London W4 5PY
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Mar 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 1st Apr 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 23rd Mar 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 11th Apr 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Mar 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Mar 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 13th May 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Mar 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 13th May 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 14th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Fri, 20th Aug 2010. Old Address: First Floor 32-34 Stratford Road London W8 6QF
filed on: 20th, August 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Mar 2010 with full list of members
filed on: 8th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 19th May 2009 with shareholders record
filed on: 19th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 24th, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Fri, 21st Nov 2008 with shareholders record
filed on: 21st, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(5 pages)
|
(288b) On Thu, 11th Oct 2007 Secretary resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 11th Oct 2007 New secretary appointed
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 11th Oct 2007 New secretary appointed
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 11th Oct 2007 Secretary resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 3rd May 2007 with shareholders record
filed on: 3rd, May 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Thu, 3rd May 2007 with shareholders record
filed on: 3rd, May 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On Sat, 3rd Mar 2007 New secretary appointed
filed on: 3rd, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Sat, 3rd Mar 2007 Secretary resigned
filed on: 3rd, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Sat, 3rd Mar 2007 New secretary appointed
filed on: 3rd, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Sat, 3rd Mar 2007 Secretary resigned
filed on: 3rd, March 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed skin creatives LIMITEDcertificate issued on 25/10/06
filed on: 25th, October 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed skin creatives LIMITEDcertificate issued on 25/10/06
filed on: 25th, October 2006
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/06/06 from: 80 abingdon villas london W8 6XB
filed on: 15th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/06/06 from: 80 abingdon villas london W8 6XB
filed on: 15th, June 2006
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 7th, June 2006
| incorporation
|
Free Download
(14 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 7th, June 2006
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed freshname no. 355 LIMITEDcertificate issued on 25/05/06
filed on: 25th, May 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed freshname no. 355 LIMITEDcertificate issued on 25/05/06
filed on: 25th, May 2006
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/05/06 from: 42-46 high street esher surrey KT10 9QY
filed on: 19th, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/05/06 from: 42-46 high street esher surrey KT10 9QY
filed on: 19th, May 2006
| address
|
Free Download
(1 page)
|
(288a) On Fri, 19th May 2006 New director appointed
filed on: 19th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 19th May 2006 New director appointed
filed on: 19th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 19th May 2006 Secretary resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 19th May 2006 New secretary appointed;new director appointed
filed on: 19th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 19th May 2006 Director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 19th May 2006 New secretary appointed;new director appointed
filed on: 19th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 19th May 2006 Secretary resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 19th May 2006 Director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2006
| incorporation
|
Free Download
(18 pages)
|