AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 11th, December 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 7th Sep 2022 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 15th, March 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Dec 2019 to Sun, 29th Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, June 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Jun 2017 to Sat, 31st Dec 2016
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 28th Mar 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Tue, 31st Oct 2017, company appointed a new person to the position of a secretary
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed skin oasis LIMITEDcertificate issued on 14/10/16
filed on: 14th, October 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Thu, 12th May 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th May 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Sep 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 30th Sep 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 19th Sep 2014
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Wimpole Street London W1G 9SG on Mon, 24th Nov 2014 to 25-27 George Street London W1U 3QA
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Sep 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Thu, 24th Jul 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX United Kingdom on Thu, 28th Aug 2014 to 9 Wimpole Street London W1G 9SG
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 24th Jul 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 24th Jul 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On Thu, 24th Jul 2014, company appointed a new person to the position of a secretary
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Sep 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 23rd Sep 2013: 1000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Tue, 27th Aug 2013
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Sep 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Mar 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Thu, 5th Jan 2012 new director was appointed.
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Mar 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Jun 2010
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Mar 2010
filed on: 10th, March 2010
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Mar 2010
filed on: 9th, March 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Mon, 8th Mar 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 27th Jul 2009 with complete member list
filed on: 27th, July 2009
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, July 2009
| mortgage
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 17th, February 2009
| resolution
|
Free Download
(12 pages)
|
287 |
Registered office changed on 15/08/2008 from no 17 3 salamanca place london SE1 7HH united kingdom
filed on: 15th, August 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2008
| incorporation
|
Free Download
(8 pages)
|