MR01 |
Registration of charge 065272170002, created on Monday 2nd October 2023
filed on: 12th, October 2023
| mortgage
|
Free Download
(53 pages)
|
PSC07 |
Cessation of a person with significant control Monday 2nd October 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 2nd October 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd October 2023.
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd October 2023.
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd October 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 2nd October 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 12th October 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 19 Cavendish Gardens Ilford IG1 3EA. Change occurred on Thursday 12th October 2023. Company's previous address: C/O Ashmar & Co 34 Chapman Crescent Harrow Middlesex HA3 0TE.
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 2nd October 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 2nd October 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065272170001, created on Monday 2nd October 2023
filed on: 5th, October 2023
| mortgage
|
Free Download
(81 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th March 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 18th December 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 18th December 2014 secretary's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th March 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 8th March 2013 from 34 Chapman Crescent Harrow Middlesex HA3 0TE England
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th March 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th March 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 29th December 2011 from Room 317 Marlborough House 159 High Street Wealdstone Harrow Middx HA3 5DX
filed on: 29th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th March 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 11th, August 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 1st March 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 1st March 2010 secretary's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 1st March 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th March 2010
filed on: 26th, March 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 19th March 2010 from Suite 10 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW
filed on: 19th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 24th, September 2009
| accounts
|
Free Download
(13 pages)
|
363a |
Period up to Wednesday 1st April 2009 - Annual return with full member list
filed on: 1st, April 2009
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, June 2008
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Memorandum of Association modification - resolution
filed on: 11th, June 2008
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/2008 from c/o richfields c/o temple house 221 - 225 station road harrow middlesex HA1 2TH
filed on: 23rd, May 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed beauty chem LIMITEDcertificate issued on 21/05/08
filed on: 21st, May 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/04/2008 from 11 great cambridge road tottenham london N17 7LH england
filed on: 18th, April 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/03/2008 from richfields c/o temple house 221 - 225 station road harrow middlesex HA1 2TH united kingdom
filed on: 26th, March 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, March 2008
| incorporation
|
Free Download
(14 pages)
|