AA |
Micro company accounts made up to 2023-04-30
filed on: 5th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-05-08
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023-05-01 director's details were changed
filed on: 8th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-01-01
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 1st, January 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Folly Cottage the Chase Barnston Dunmow Essex CM6 1LX. Change occurred on 2022-11-10. Company's previous address: 4 Braithwaite Road Long Melford Sudbury Suffolk CO10 9FS England.
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-08
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 18th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-08
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Braithwaite Road Long Melford Sudbury Suffolk CO10 9FS. Change occurred on 2021-05-02. Company's previous address: Flat 2, the Leather Bottle the Green Blackmore Ingatestone CM4 0RL England.
filed on: 2nd, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 4th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-08
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-07
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-08
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-10
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 2, the Leather Bottle the Green Blackmore Ingatestone CM4 0RL. Change occurred on 2018-11-06. Company's previous address: 39 Squirrels Street Bishopton Stratford-upon-Avon CV37 0UL England.
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-08
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 39 Squirrels Street Bishopton Stratford-upon-Avon CV37 0UL. Change occurred on 2018-04-20. Company's previous address: 17 17 Barley Close Stratford-upon-Avon Warwickshire CV37 0EH England.
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 17 Barley Close Stratford-upon-Avon Warwickshire CV37 0EH. Change occurred on 2017-08-23. Company's previous address: 19 Broad Street Warwick CV34 4LT England.
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-05-08
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-04-04
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 19 Broad Street Warwick CV34 4LT. Change occurred on 2017-04-12. Company's previous address: 30 Saffron Crescent Sawbridgeworth Hertfordshire CM21 9FE.
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 7th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-04
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 19th, June 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-04
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-07: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 2nd, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-04
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-04-30
filed on: 16th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-04
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-06-07 director's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mrs b's beauty LTDcertificate issued on 29/10/12
filed on: 29th, October 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-10-28
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 156 Mawney Road Romford Essex RM7 7BE United Kingdom on 2012-10-28
filed on: 28th, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-06-07 director's details were changed
filed on: 28th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, April 2012
| incorporation
|
|