CS01 |
Confirmation statement with no updates Monday 26th June 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 26th January 2023
filed on: 26th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 26th, March 2023
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed headquarters salon LIMITEDcertificate issued on 01/08/22
filed on: 1st, August 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Sunday 26th June 2022
filed on: 31st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th June 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th April 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th April 2021.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 10th December 2020
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 2nd July 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 2nd July 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 2nd July 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th June 2020.
filed on: 31st, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th June 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th June 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 174 Clay Lane Coventry CV2 4LX. Change occurred on Tuesday 20th March 2018. Company's previous address: 172 Clay Lane Coventry CV2 4LX.
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 26th June 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2016
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 172 Clay Lane Coventry CV2 4LX. Change occurred on Monday 6th July 2015. Company's previous address: 97 Hinckley Road Coventry CV2 2ES.
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th June 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 5th, February 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th June 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 30th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 6th March 2014 from 172 Clay Lane Coventry Westmidlands West Midlands CV2 4LX United Kingdom
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th June 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2012
| incorporation
|
Free Download
(23 pages)
|