CS01 |
Confirmation statement with updates 26th July 2024
filed on: 27th, August 2024
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, July 2024
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th March 2024: 14.00 GBP
filed on: 19th, March 2024
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, March 2024
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th February 2024
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
29th February 2024 - the day director's appointment was terminated
filed on: 4th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
29th February 2024 - the day director's appointment was terminated
filed on: 4th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th February 2024
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
29th February 2024 - the day director's appointment was terminated
filed on: 1st, March 2024
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, February 2024
| accounts
|
Free Download
(36 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 20th, February 2024
| other
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th February 2024: 13.00 GBP
filed on: 20th, February 2024
| capital
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 20th, February 2024
| accounts
|
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 20th, February 2024
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 12th, February 2024
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, February 2024
| accounts
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 11th August 2023: 12.00 GBP
filed on: 5th, September 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th July 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 14th July 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 14th July 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th July 2023. New Address: C/O Trustmoore (Uk) Ltd, Central House, 20 Central Avenue St Andrews Business Park Norwich NR7 0HR. Previous address: Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th April 2023: 10.00 GBP
filed on: 1st, July 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th June 2023: 11.00 GBP
filed on: 1st, July 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th March 2023: 9.00 GBP
filed on: 20th, March 2023
| capital
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 135407320001 in full
filed on: 8th, March 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 135407320002 in full
filed on: 8th, March 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 135407320003, created on 27th February 2023
filed on: 1st, March 2023
| mortgage
|
Free Download
(56 pages)
|
SH01 |
Statement of Capital on 27th February 2023: 7.00 GBP
filed on: 27th, February 2023
| capital
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 31st August 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th May 2022: 6.00 GBP
filed on: 16th, June 2022
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2021 to 31st December 2022
filed on: 16th, February 2022
| accounts
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 28th December 2021
filed on: 28th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 14th October 2021
filed on: 28th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th December 2021: 5.00 GBP
filed on: 22nd, December 2021
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed ai beauty holdings LTD.certificate issued on 20/12/21
filed on: 20th, December 2021
| change of name
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 135407320001, created on 6th December 2021
filed on: 9th, December 2021
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 135407320002, created on 6th December 2021
filed on: 9th, December 2021
| mortgage
|
Free Download
(38 pages)
|
AP01 |
New director was appointed on 19th November 2021
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th November 2021
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd August 2021
filed on: 23rd, August 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 30th, July 2021
| incorporation
|
Free Download
(21 pages)
|
AA01 |
Current accounting period shortened from 31st July 2022 to 31st December 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(1 page)
|