(CS01) Confirmation statement with no updates Tuesday 11th July 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 11th July 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th July 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 11th July 2020
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th July 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 11th July 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 11th July 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Saturday 11th July 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Friday 11th July 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed the beauty shop LIMITEDcertificate issued on 20/05/14
filed on: 20th, May 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 20th, May 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 15th November 2012 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th November 2012 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 11th July 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(3 pages)
|
(CH03) On Monday 1st August 2011 secretary's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 1st August 2011 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st August 2011 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 11th July 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 8th August 2011 from Studio 2 Rdc Win Business Park Canal Quay Newry County Down BT35 6PH Northern Ireland
filed on: 8th, August 2011
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 15th January 2011 director's details were changed
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 11th July 2011 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 15th January 2010 director's details were changed
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 15th June 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 20th July 2010 from Unit 17 Win Business Park Canal Quay Newry Co Down BT35 6PH
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 11th July 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On Tuesday 15th June 2010 secretary's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 15th June 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 20th July 2010 from Studio 2 Dc Win Business Park Canal Quay Newry County Down BT35 6PH Northern Ireland
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 15th June 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 15th June 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 6th, May 2010
| accounts
|
Free Download
(6 pages)
|
(371S(NI)) 11/07/09 annual return shuttle
filed on: 16th, August 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/07/08 annual accts
filed on: 19th, May 2009
| accounts
|
Free Download
(10 pages)
|
(296(NI)) On Thursday 11th December 2008 Change of dirs/sec
filed on: 11th, December 2008
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Thursday 11th December 2008 Change of dirs/sec
filed on: 11th, December 2008
| officers
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 26th, November 2008
| address
|
Free Download
(1 page)
|
(371S(NI)) 11/07/08 annual return shuttle
filed on: 23rd, July 2008
| annual return
|
Free Download
(6 pages)
|
(CNRES(NI)) Resolution to change name
filed on: 8th, October 2007
| change of name
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, July 2007
| incorporation
|
Free Download
(22 pages)
|