CS01 |
Confirmation statement with updates August 16, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 16, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On May 1, 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 1, 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 22 Goldings Lane Waterford Hertford SG14 2PT England to Suite 30, Exmouth Business Centre, 14 Hartley Road Exmouth EX8 2SG on September 7, 2021
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 16, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 77 C/O Vopulus (Johann Malawana) Studio 3 (3rd Floor), 77 East Rd London N1 6AH England to 22 Goldings Lane Waterford Hertford SG14 2PT on August 16, 2021
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 17, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 17, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 17, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 22, 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 22, 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Robin Close Stanstead Abbotts Ware Hertfordshire SG12 8TX to 77 C/O Vopulus (Johann Malawana) Studio 3 (3rd Floor), 77 East Rd London N1 6AH on May 31, 2017
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 17, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 24th, July 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 52 Imperial Hall 104-122 City Road London EC1V 2NR to 9 Robin Close Stanstead Abbotts Ware Hertfordshire SG12 8TX on August 24, 2015
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 17, 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 24, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 17, 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 11, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 17, 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 28, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 17, 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed stratford aesthetics LIMITEDcertificate issued on 11/06/12
filed on: 11th, June 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on April 16, 2012 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 23rd, May 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on September 6, 2011. Old Address: 52 Imperial Hall 104-122 City Road London EC1V 2NR United Kingdom
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 17, 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 6, 2011. Old Address: 55 Beaulah Road Walthamstow London E17 9LG United Kingdom
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 31, 2011. Old Address: 55 Beulah Road London E17 9LG
filed on: 31st, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On August 9, 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 9, 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 17, 2010 with full list of members
filed on: 15th, September 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 19, 2010. Old Address: Flat 6, Victoria Mills Studios 10 Burford Road Stratford London E15 2SW United Kingdom
filed on: 19th, January 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2009
| incorporation
|
Free Download
(12 pages)
|