(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2024-01-26
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed luxury massage therapy LIMITEDcertificate issued on 24/01/24
filed on: 24th, January 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2023-11-02
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2024-01-23
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Orford Court Marsh Lane Stanmore HA7 4TQ England to 9 Weighton Road Harrow HA3 6HY on 2024-01-23
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2024-01-23
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-01-23
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2024-01-23
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2022-07-31
filed on: 11th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 99 Woolwich New Road London SE18 6EF England to 7 Orford Court Marsh Lane Stanmore HA7 4TQ on 2023-02-04
filed on: 4th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-02-01 director's details were changed
filed on: 4th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-11-02
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 28th, April 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 10 Margaret Street London W1W 8RL England to 99 Woolwich New Road London SE18 6EF on 2022-02-05
filed on: 5th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-02
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 27th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-11-02
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 28th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-11-02
filed on: 16th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 27th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-11-02
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 16th, July 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-11-02
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-02-01
filed on: 1st, February 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On 2017-01-10 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 7, Orford Court Marsh Lane Stanmore HA7 4TQ England to 10 Margaret Street London W1W 8RL on 2017-01-06
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-02
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, July 2016
| incorporation
|
Free Download
(27 pages)
|