CH01 |
On September 1, 2023 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 39 Merlin Road North Welling DA16 2JH. Change occurred on April 21, 2023. Company's previous address: 180 Church Manor Way Abbey Wood London SE2 9DP.
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 2, 2022 director's details were changed
filed on: 2nd, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2022
filed on: 2nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 24, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 6, 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 24, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 15, 2016: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 14, 2015: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dd cosmetics LTDcertificate issued on 15/08/13
filed on: 15th, August 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, August 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On March 25, 2013 new director was appointed.
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 26, 2012. Old Address: Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 26, 2012. Old Address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 26, 2012
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 6th, July 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 21st, July 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH02 |
Directors's name changed on June 24, 2010
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
363a |
Period up to August 5, 2009 - Annual return with full member list
filed on: 5th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 8th, July 2009
| accounts
|
Free Download
(2 pages)
|
288a |
On September 15, 2008 Director appointed
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2008
| incorporation
|
Free Download
(13 pages)
|