TM01 |
Director's appointment terminated on 2023/03/14
filed on: 16th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/14.
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/04/04
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 21st, March 2023
| accounts
|
Free Download
(21 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/24.
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/10/24
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
SH01 |
5660967.00 GBP is the capital in company's statement on 2022/04/21
filed on: 6th, May 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/04
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 7th, January 2022
| accounts
|
Free Download
(21 pages)
|
CH01 |
On 2021/12/01 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/01 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lvmh Perfumes and Cosmetics 6th Floor, Uk House 180 Oxford Street London W1D 1AB United Kingdom on 2021/12/01 to C/O Lvmh Perfumes and Cosmetics 11-13 Old Esher Road Hersham Surrey KT12 4NH
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/04
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/01/31 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 6th, January 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/04
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2020/03/31. Originally it was 2019/12/31
filed on: 4th, February 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/01.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 2019/07/31
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/06/01
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/03.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/06/03.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/05/01
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/04/04
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/11/01.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/07/26
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2018/06/29 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks London EC3A 7BA
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 18th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/04
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/04/16 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/16.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/04.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/11/14
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mufe beauty U.K. LIMITEDcertificate issued on 19/04/17
filed on: 19th, April 2017
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, April 2017
| incorporation
|
Free Download
(21 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2017/04/05
capital
|
|