PSC02 |
Notification of a person with significant control Fri, 11th Nov 2022
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Mar 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 3rd Oct 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 6th Oct 2022 - the day director's appointment was terminated
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Oct 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 10th Aug 2022 - the day director's appointment was terminated
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 10th Aug 2022 - the day secretary's appointment was terminated
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Mar 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Mar 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 6th Sep 2016 new director was appointed.
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Mar 2016 with full list of members
filed on: 2nd, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed isis beauty academy LIMITEDcertificate issued on 02/11/15
filed on: 2nd, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Wed, 18th Mar 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
AD01 |
Address change date: Tue, 28th Apr 2015. New Address: 14 Church Street Walton-on-Thames Surrey KT12 2QS. Previous address: 8 New Road West Molesey Surrey KT8 1QB
filed on: 28th, April 2015
| address
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Mar 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Mar 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Mar 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Mar 2011 with full list of members
filed on: 2nd, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 1st Mar 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Mar 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(9 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/06/2009
filed on: 2nd, September 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 13th Apr 2009 with shareholders record
filed on: 13th, April 2009
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, June 2008
| incorporation
|
Free Download
(14 pages)
|
CERTNM |
Company name changed riverphone LIMITEDcertificate issued on 03/06/08
filed on: 30th, May 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On Tue, 13th May 2008 Appointment terminated secretary
filed on: 13th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/04/2008 from 1 mitchell lane bristol BS1 6BU
filed on: 18th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On Fri, 18th Apr 2008 Director and secretary appointed
filed on: 18th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 18th Apr 2008 Director appointed
filed on: 18th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 16th Apr 2008 Appointment terminated director
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2008
| incorporation
|
Free Download
(17 pages)
|