PSC01 |
Notification of a person with significant control December 15, 2022
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 13, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On December 15, 2022 new director was appointed.
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 15, 2022
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 15, 2022
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2023 to March 31, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed serena beauty LTDcertificate issued on 01/03/23
filed on: 1st, March 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2022
filed on: 4th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 26th, March 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
|
PSC07 |
Cessation of a person with significant control April 20, 2021
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 13, 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 20, 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 20, 2021
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 20, 2021 new director was appointed.
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4 Mcc House Camp Hill Warner Street Birmingham B12 0JJ. Change occurred on March 31, 2021. Company's previous address: 366 Centenary Plaza Holliday Street Birmingham B1 1TS England.
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, March 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 13, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 366 Centenary Plaza Holliday Street Birmingham B1 1TS. Change occurred on November 13, 2020. Company's previous address: 156 Hockley Hill Birmingham B18 5AN England.
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 13, 2020
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 13, 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 13, 2020 new director was appointed.
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 9, 2020 new director was appointed.
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 19, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 9, 2020
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 9, 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 14, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 29, 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 25, 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 25, 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 156 Hockley Hill Birmingham B18 5AN. Change occurred on May 26, 2020. Company's previous address: 469 Kingsbury Road Birmingham B24 9NH United Kingdom.
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 25, 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 25, 2020 new director was appointed.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 25, 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 14, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 14, 2016: 10.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on May 14, 2015: 10.00 GBP
capital
|
|