(CS01) Confirmation statement with no updates July 21, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 21, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 21, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 21, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Eden Beauty & Tanning Salon 52 Newtowne Square Limavady Co Londonderry BT49 0FL to 81 Ringsend Road Limavady BT49 0QJ on July 21, 2020
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 21, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 21, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 21, 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 21, 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 21, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 21, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 21, 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 21, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 21, 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 6, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 21, 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on August 6, 2012. Old Address: Eden Beauty & Tanning Salon Central Car Park Limavady County Londonderry BT49 0HW Northern Ireland
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 21, 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 21, 2011 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 14, 2011. Old Address: 156a Main Street Dungiven BT47 4LG
filed on: 14th, January 2011
| address
|
Free Download
(1 page)
|
(CH01) On July 21, 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 21, 2010 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2010 to April 30, 2010
filed on: 13th, October 2009
| accounts
|
Free Download
(1 page)
|
(296(NI)) On July 27, 2009 Change of dirs/sec
filed on: 27th, July 2009
| officers
|
Free Download
(2 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 27th, July 2009
| capital
|
Free Download
(2 pages)
|
(296(NI)) On July 27, 2009 Change of dirs/sec
filed on: 27th, July 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2009
| incorporation
|
Free Download
(19 pages)
|