CS01 |
Confirmation statement with no updates 30th August 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 30th August 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 30th, August 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 64 Malcolmson House Aylesford Street London SW1V 3RR on 29th July 2020 to Unit 1, Albany Place 12 Westmoreland Road London SE17 2AY
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th August 2019
filed on: 14th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 15th October 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th November 2016
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 3rd October 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th August 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th August 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th September 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 22nd, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th August 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8F Old Pye Street London SW1P 2JX on 24th November 2014 to 64 Malcolmson House Aylesford Street London SW1V 3RR
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 1st November 2012 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th August 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th October 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th August 2012
filed on: 24th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th August 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 Strutton Ground Westminster London SW1P 2HY on 14th November 2011
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 9th, November 2011
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th August 2010
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 12th January 2011
filed on: 12th, January 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th August 2009
filed on: 3rd, December 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2008
filed on: 1st, July 2009
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to 4th April 2009 with complete member list
filed on: 4th, April 2009
| annual return
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed de lady hair & beauty salon LTD.certificate issued on 14/09/07
filed on: 14th, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed de lady hair & beauty salon LTD.certificate issued on 14/09/07
filed on: 14th, September 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, August 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 30th, August 2007
| incorporation
|
Free Download
(17 pages)
|