(CS01) Confirmation statement with updates Fri, 21st Jul 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, August 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 21st Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed jessica laura organics LTDcertificate issued on 11/04/22
filed on: 11th, April 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Jul 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Sep 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(6 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Sep 2018
filed on: 29th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 14th Feb 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 14th Feb 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 18th Sep 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 18th Sep 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) On Sat, 6th May 2017 new director was appointed.
filed on: 6th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Sep 2016
filed on: 18th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Oct 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 21st Oct 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 17 Bowden Rise Bowden Rise Seaford East Sussex BN25 2HZ England on Mon, 27th Jul 2015 to 17 Bowden Rise Seaford East Sussex BN25 2HZ
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 6th Oct 2014 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 6th Oct 2014
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 6th Oct 2014
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 6th Oct 2014 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Stanstead Crescent 35 Stanstead Crescent Brighton Uk BN2 6TR United Kingdom on Fri, 16th Jan 2015 to 17 Bowden Rise Bowden Rise Seaford East Sussex BN25 2HZ
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 15th Dec 2014 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed the organic beauty school LTDcertificate issued on 01/12/14
filed on: 1st, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 1st Dec 2014
filed on: 1st, December 2014
| resolution
|
|
(CH01) On Thu, 27th Nov 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th Oct 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2014
| incorporation
|
Free Download
(7 pages)
|