AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 27th Oct 2023
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Oct 2023 director's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA United Kingdom on Fri, 27th Oct 2023 to Dunraven House Dunraven House 6 Meadow Court, 41-43 High Street Witney Oxfordshire OX28 6ER
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 19th Oct 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Oct 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dunraven House 6 Meadow Court 41 -43 High Street Witney OX28 6ER England on Thu, 19th Oct 2023 to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 14th Dec 2022
filed on: 5th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 5th Feb 2023 director's details were changed
filed on: 5th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 5th Feb 2023 new director was appointed.
filed on: 5th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 5th Feb 2023
filed on: 5th, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 14th Dec 2022
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AP02 |
New person appointed on Wed, 14th Dec 2022 to the position of a member
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 14th Dec 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 14th Dec 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Polished Beauty Ltd Market Square Bampton Oxon OX18 2JH on Fri, 23rd Dec 2022 to Dunraven House 6 Meadow Court 41 -43 High Street Witney OX28 6ER
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 14th Dec 2022
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 1st, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Mar 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, February 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, February 2022
| resolution
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 27th Dec 2021 - 50.00 GBP
filed on: 1st, February 2022
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 31st, January 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Dec 2021
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 28th Dec 2021
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 27th Dec 2021
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 6th Apr 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 6th Apr 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Tue, 6th Apr 2021 new director was appointed.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Mar 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Market Square Market Square Bampton Oxfordshire OX18 2JH United Kingdom on Fri, 20th Mar 2020 to Polished Beauty Ltd Market Square Bampton Oxon OX18 2JH
filed on: 20th, March 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 4th Mar 2019: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|