(AA) Accounts for a dormant company made up to 1st January 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 10th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2nd January 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 10th March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 3rd January 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(18 pages)
|
(AD01) Address change date: 31st March 2021. New Address: 50-100 Holmers Farm Way High Wycombe HP12 4EG. Previous address: C/O Johnson & Johnson Limited Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UG United Kingdom
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 29th December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 12th March 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th December 2018
filed on: 1st, November 2019
| accounts
|
Free Download
(22 pages)
|
(TM01) 4th September 2019 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th September 2019
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st March 2019
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2nd July 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 12th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th June 2018 to 31st December 2018
filed on: 11th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2016 to 30th June 2017
filed on: 7th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 7th, March 2017
| accounts
|
Free Download
(19 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 28th, November 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th July 2016
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 18th July 2016 - the day director's appointment was terminated
filed on: 22nd, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd July 2016. New Address: C/O Johnson & Johnson Limited Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UG. Previous address: 268 Bath Road Slough, Berkshire SL1 4DX United Kingdom
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th March 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed vogue beauty LIMITEDcertificate issued on 24/03/15
filed on: 24th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 12th March 2015: 10000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|