GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 29th December 2021
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th December 2020
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 24th, January 2021
| accounts
|
Free Download
(5 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 19th, November 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, October 2020
| dissolution
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, February 2020
| dissolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st January 2019
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th December 2019
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th December 2018
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 2nd January 2018.
filed on: 13th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Friday 29th December 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 3 Merrick House Mortimer Crescent London NW6 5NY England to Flat 2 212 Kilburn High Road London NW6 4JH on Friday 29th December 2017
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 21st December 2017
filed on: 29th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 21st December 2017
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 11th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 216 Kilburn High Road London NW6 4JH England to Flat 3 Merrick House Mortimer Crescent London NW6 5NY on Tuesday 11th April 2017
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 24th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 8th March 2017
filed on: 23rd, March 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 8th March 2017
filed on: 14th, March 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 6th January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 14th September 2016
filed on: 14th, September 2016
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed emma & ola unisex hair & beauty saloon LTDcertificate issued on 10/12/15
filed on: 10th, December 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Ebbsfleet Road London NW2 3NA to 216 Kilburn High Road London NW6 4JH on Thursday 10th December 2015
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 6th January 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 23rd April 2015
capital
|
|
CERTNM |
Company name changed emma's unisex hair & beauty salon LTDcertificate issued on 16/04/15
filed on: 16th, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Monday 5th January 2015.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 32B Kings Garden London NW6 4PX United Kingdom to 24 Ebbsfleet Road London NW2 3NA on Wednesday 15th April 2015
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th January 2015.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 5th January 2015
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, January 2015
| incorporation
|
Free Download
(20 pages)
|