AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Knowl Road Mirfield West Yorkshire WF14 8DQ to 146 Huddersfield Road Mirfield WF14 8AN on Tuesday 11th October 2022
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 22nd September 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd September 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed halo professional hair design LIMITEDcertificate issued on 21/07/22
filed on: 21st, July 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC07 |
Cessation of a person with significant control Monday 31st January 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st March 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 31st March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th September 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th September 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sunday 23rd June 2019
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 23rd June 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 27th September 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Sunday 23rd June 2019.
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th July 2017 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 11th July 2017
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th September 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th September 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th September 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 2nd June 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 27th September 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 27th September 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 27th September 2013 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Thursday 11th October 2012 from 6a Town Hall Street Mirfield West Yorkshire WF14 8DH England
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 27th September 2012 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 27th September 2011 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 17th, June 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 9th December 2010
filed on: 9th, December 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 9th December 2010
filed on: 9th, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 27th September 2010 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 22nd, June 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 21st June 2010 from 14 Chestnut Meadows Mirfield West Yorkshire WF14 0HH
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 17th June 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 27th September 2009 with full list of members
filed on: 12th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 1st November 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 1st November 2009 secretary's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 7th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Monday 20th October 2008
filed on: 20th, October 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 27th, September 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 27th, September 2007
| incorporation
|
Free Download
(11 pages)
|