(CS01) Confirmation statement with no updates 2023/06/21
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/06/21
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/06/20
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2022/01/01 - the day director's appointment was terminated
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/01.
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/10
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/11/10
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/11/10
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 31st, August 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) 2019/07/15 - the day director's appointment was terminated
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/07/15.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/10
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/06/06. New Address: Suite 10 Railway House Enterprise Centre Station Street Holmfirth West Yorkshire HD9 5NX. Previous address: Regus 3 Mta G15 City West One Office Park Geldert Road Leeds LS12 6LN England
filed on: 6th, June 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/10
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/12/14. New Address: Regus 3 Mta G15 City West One Office Park Geldert Road Leeds LS12 6LN. Previous address: 7a Hope Street Crook County Durham DL15 9HS
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/11/10
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
(TM02) 2014/11/11 - the day secretary's appointment was terminated
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/10 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) 2014/11/11 - the day secretary's appointment was terminated
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/11/10 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/11/10 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/11/30
filed on: 3rd, September 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 2012/11/10 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/11/30
filed on: 31st, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/11/10 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/11/30
filed on: 23rd, August 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/06/20 from Shildon Business Centre Dabble Duck Industrial Estate Shildon County Durham DL4 2RF
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2011/06/20
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/12/07.
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/11/10 with full list of members
filed on: 7th, December 2010
| annual return
|
Free Download
(3 pages)
|
(TM01) 2010/12/07 - the day director's appointment was terminated
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed hair candy north east LTDcertificate issued on 07/12/10
filed on: 7th, December 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2010/12/07
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on 2010/10/25 from Shildon Business Centre Dabble Duck Industrial Estate Shildon County Durham DL4 2RF
filed on: 25th, October 2010
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/10/15 from 152 Newgate Street Bishop Auckland DL14 7EH England
filed on: 15th, October 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, November 2009
| incorporation
|
Free Download
(23 pages)
|