GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 6 Lawson Hunt Industrial Park, Broadbridge Heath Horsham West Sussex RH12 3JR England to Suite 2, 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 2022-01-08
filed on: 8th, January 2022
| address
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 067089890001 in full
filed on: 8th, December 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 26th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-21
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-27
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-12-31
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-27
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 29th, March 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from 2018-03-31 to 2017-12-31
filed on: 29th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-27
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-27
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2016-10-27
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-06
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ to Unit 6 Lawson Hunt Industrial Park, Broadbridge Heath Horsham West Sussex RH12 3JR on 2016-03-31
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 12th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-08-06 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 067089890001, created on 2014-08-07
filed on: 21st, August 2014
| mortgage
|
Free Download
(30 pages)
|
AR01 |
Annual return made up to 2014-08-06 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-06: 10000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2014-07-28: 10000.00 GBP
filed on: 28th, July 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 24th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-08-31 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-08-31 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-08-31 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-08-31 with full list of members
filed on: 6th, October 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2011-05-12
filed on: 12th, May 2011
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2010-09-30 to 2011-03-31
filed on: 12th, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-08-31 with full list of members
filed on: 31st, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010-08-31 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-09-30
filed on: 25th, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2009-09-26 with full list of members
filed on: 13th, October 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed esprit cosmetics laboratory LIMITEDcertificate issued on 24/03/09
filed on: 21st, March 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, September 2008
| incorporation
|
Free Download
(15 pages)
|