AD01 |
Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on January 10, 2024
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 29, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on October 26, 2021
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 31, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 31, 2020 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from February 29, 2016 to February 28, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 31, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 31, 2015 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 17, 2016: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: March 1, 2015
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed deborah stone LIMITEDcertificate issued on 16/02/16
filed on: 16th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On March 1, 2015 new director was appointed.
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to February 29, 2016
filed on: 15th, February 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 30, 2013
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 30, 2015 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed 3 crystals hair & beauty LTDcertificate issued on 12/02/16
filed on: 12th, February 2016
| change of name
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 30, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 14, 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Cwa Certified Accountants 360 Hornsey Road London N19 4HT United Kingdom to C/O Cwa Certified Accountants 403 Hornsey Road Islington London N19 4DX on October 6, 2014
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2013
| incorporation
|
|
SH01 |
Capital declared on August 30, 2013: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|