CS01 |
Confirmation statement with updates Tuesday 21st March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Monday 30th May 2022 to Tuesday 31st May 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st March 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th May 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st May 2019 to Thursday 30th May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 21st March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Thursday 31st January 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 31st January 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st January 2019
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 22nd November 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd November 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 10th March 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 26th March 2018.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control Friday 26th January 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 26th January 2018
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 21st March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 21st March 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed reef hair & beauty LIMITEDcertificate issued on 18/09/15
filed on: 18th, September 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Myrtle Villa Bradbury Stockton-on-Tees Cleveland TS21 2ET to Ramside Hall Hotel Carrville Durham DH1 1TD on Monday 24th August 2015
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 21st March 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 21st March 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 2nd April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sunday 29th December 2013 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 29th December 2013 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Sunday 31st March 2013 to Friday 31st May 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th October 2013.
filed on: 4th, October 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 21st March 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 21st February 2013
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 19th December 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 19th December 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, December 2012
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 7th December 2012 from Bannatyne Health Club Eden Terrace Belmont Durham Co Durham DH1 2HJ
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 13th April 2012 from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom
filed on: 13th, April 2012
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 13th April 2012
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 13th April 2012
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th April 2012.
filed on: 13th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 13th April 2012.
filed on: 13th, April 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2012
| incorporation
|
Free Download
(35 pages)
|