AD01 |
Change of registered address from 22 Bridge Street Horncastle Lincolnshire LN9 5HZ on 17th November 2021 to Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 31st January 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, June 2016
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 053592630003, created on 30th October 2015
filed on: 22nd, April 2016
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th March 2016: 200100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th March 2015: 200100.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on 16th December 2014
filed on: 30th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd March 2014: 200100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 1st, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, December 2012
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 19th November 2012: 200100.00 GBP
filed on: 19th, December 2012
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 9th March 2012: 100100.00 GBP
filed on: 16th, April 2012
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 16th, April 2012
| resolution
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th November 2011 to 31st March 2012
filed on: 9th, February 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2011
filed on: 15th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 29th December 2009 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2010
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 17th, November 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 23rd February 2009 with complete member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2007
filed on: 23rd, September 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 28th February 2008 with complete member list
filed on: 28th, February 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, July 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, July 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, June 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, June 2007
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 28th March 2007 with complete member list
filed on: 28th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 28th March 2007 with complete member list
filed on: 28th, March 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2006
filed on: 22nd, January 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2006
filed on: 22nd, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/07 to 30/11/06
filed on: 15th, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/07 to 30/11/06
filed on: 15th, January 2007
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed btx-aesthetics LIMITEDcertificate issued on 22/11/06
filed on: 22nd, November 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed btx-aesthetics LIMITEDcertificate issued on 22/11/06
filed on: 22nd, November 2006
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2006
filed on: 19th, April 2006
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2006
filed on: 19th, April 2006
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 3rd March 2006 with complete member list
filed on: 3rd, March 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 3rd March 2006 with complete member list
filed on: 3rd, March 2006
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, February 2005
| incorporation
|
Free Download
(17 pages)
|
288b |
On 9th February 2005 Secretary resigned
filed on: 9th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 9th February 2005 Secretary resigned
filed on: 9th, February 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, February 2005
| incorporation
|
Free Download
(17 pages)
|