(CS01) Confirmation statement with no updates October 3, 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Silver Street Aesthetics, Upper Floors 46 Silver Street Salisbury Wiltshire SP1 2NE. Change occurred on March 15, 2023. Company's previous address: Flat 1 16 Chester House Durley Chine Road Bournemouth BH2 5JG England.
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 3, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed silver street aesthetics LTDcertificate issued on 21/10/22
filed on: 21st, October 2022
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed theresa wild aesthetics LTDcertificate issued on 10/10/22
filed on: 10th, October 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 1 16 Chester House Durley Chine Road Bournemouth BH2 5JG. Change occurred on June 6, 2022. Company's previous address: C/O Ep Tax Unit 2D Castledown Business Park Ludgershall Andover Wiltshire SP11 9FA United Kingdom.
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed theresa wild permanent cosmetics LTDcertificate issued on 19/05/22
filed on: 19th, May 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 3, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 1, 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 1, 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 3, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 5, 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Ep Tax Unit 2D Castledown Business Park Ludgershall Andover Wiltshire SP11 9FA. Change occurred on July 24, 2020. Company's previous address: Unit 2H Castledown Castledown Road Ludgershall Andover Wiltshire SP11 9FA England.
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control March 6, 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 6, 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 3, 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 3, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 2H Castledown Castledown Road Ludgershall Andover Wiltshire SP11 9FA. Change occurred on June 13, 2019. Company's previous address: Unit 3D Castledown Business Park Castledown Road Ludgershall Andover Wiltshire SP11 9FA England.
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(CH03) On March 25, 2019 secretary's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 3D Castledown Business Park Castledown Road Ludgershall Andover Wiltshire SP11 9FA. Change occurred on March 25, 2019. Company's previous address: Suite 13 Enterprise House Cherry Orchard Lane Salisbury Wiltshire SP2 7LD England.
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2018
| incorporation
|
Free Download
(12 pages)
|
(SH01) Capital declared on October 4, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|