AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 6, 2016
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 6, 2016
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Change occurred on June 7, 2022. Company's previous address: 88 Herne Bay Road Whitstable CT5 2LX England.
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control July 2, 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 2, 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 2, 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 2, 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 88 Herne Bay Road Whitstable CT5 2LX. Change occurred on April 1, 2021. Company's previous address: 99 Canterbury Road Whitstable CT5 4HG England.
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 1, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2019 to March 31, 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 1, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On July 27, 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 27, 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 27, 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 1, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On December 6, 2017 new director was appointed.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 1, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 99 Canterbury Road Whitstable CT5 4HG. Change occurred on July 5, 2017. Company's previous address: 3rd Floor 86-90 Paul Street London EC2A 4NE England.
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 1, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address 3rd Floor 86-90 Paul Street London EC2A 4NE. Change occurred on June 8, 2016. Company's previous address: 99 Canterbury Rd Whitstable Kent CT5 4HG England.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed hairapeutix LTDcertificate issued on 18/09/15
filed on: 18th, September 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 17, 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On September 17, 2015 new director was appointed.
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 31, 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|