AD01 |
Change of registered address from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL United Kingdom on 21st February 2024 to 1B Oval Road London NW1 7EA
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st November 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Equity House School Road Tilehurst Reading Berkshire RG31 5AL on 14th June 2018 to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 13th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st August 2017 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st August 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 31st August 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st September 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd July 2013
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, September 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2011
filed on: 9th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2010
filed on: 1st, November 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 31st August 2010 director's details were changed
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 29th October 2010
filed on: 29th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 B Oval Road London NW1 7EA United Kingdom on 6th May 2010
filed on: 6th, May 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th May 2010
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th January 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 352-354 London Road Mitcham Surrey CR4 3ND on 4th January 2010
filed on: 4th, January 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2009
filed on: 4th, January 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 B Oval Road London SW5 9PF on 24th December 2009
filed on: 24th, December 2009
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 6 43-44 Nevern Square London SW5 9PF on 26th November 2009
filed on: 26th, November 2009
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 14th, October 2009
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/08/2008 to 31/03/2008
filed on: 20th, October 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 20th, October 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2nd September 2008 with complete member list
filed on: 2nd, September 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 27th September 2007 New director appointed
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 27th September 2007 New director appointed
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/09/07 from: apartment a, 65 cornwall gardens south kensington london SW7 4BD
filed on: 7th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/09/07 from: apartment a, 65 cornwall gardens south kensington london SW7 4BD
filed on: 7th, September 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed beauty thrist LIMITEDcertificate issued on 04/09/07
filed on: 4th, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed beauty thrist LIMITEDcertificate issued on 04/09/07
filed on: 4th, September 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2007
| incorporation
|
|