AA |
Total exemption full company accounts data drawn up to April 29, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on April 29, 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 29, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2017 to April 29, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Prince Albert Road London NW1 7SN to 66 Goldhawk House 10 Beaufort Square London NW9 5SW on September 7, 2017
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On June 29, 2016 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 1, 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on September 8, 2014
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 1, 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 27, 2013
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 1, 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 8, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 19th, July 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 30, 2013 director's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On April 23, 2013 new director was appointed.
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 1, 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed eversince ireland LIMITEDcertificate issued on 26/04/12
filed on: 26th, April 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed eversince LIMITEDcertificate issued on 28/02/12
filed on: 28th, February 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on February 27, 2012 to change company name
change of name
|
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 1, 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 31, 2011 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 2, 2010 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2011 director's details were changed
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 1, 2010 with full list of members
filed on: 27th, October 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 27, 2010
filed on: 27th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On October 27, 2010 new director was appointed.
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 27, 2010
filed on: 27th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 27, 2010
filed on: 27th, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 1, 2009 with full list of members
filed on: 16th, October 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed danbar beauty LIMITEDcertificate issued on 23/06/09
filed on: 18th, June 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On June 11, 2009 Appointment terminated director
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 28, 2009 Director appointed
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2008
filed on: 8th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to August 19, 2008
filed on: 19th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2007
filed on: 25th, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2007
filed on: 25th, January 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/08/07 to 30/04/07
filed on: 19th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/07 to 30/04/07
filed on: 19th, November 2007
| accounts
|
Free Download
(1 page)
|
288a |
On October 2, 2007 New secretary appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 2, 2007 New secretary appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to October 2, 2007
filed on: 2nd, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to October 2, 2007
filed on: 2nd, October 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On August 20, 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 20, 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 20, 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 20, 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 17, 2007 Secretary resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 17, 2007 Director resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 17, 2007 Secretary resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 17, 2007 Director resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/09/06 from: united house 23 dorset street london W1U 6EL
filed on: 19th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/09/06 from: united house 23 dorset street london W1U 6EL
filed on: 19th, September 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2006
| incorporation
|
Free Download
(19 pages)
|