TM01 |
Director's appointment was terminated on February 21, 2024
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2019 new director was appointed.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On November 15, 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 15, 2015: 5.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, May 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to January 31, 2015 (was March 31, 2015).
filed on: 30th, April 2015
| accounts
|
Free Download
|
AD01 |
New registered office address 3Rd Floor 207 Regent Street London W1B 3HH. Change occurred on January 23, 2015. Company's previous address: 145-157 St John Street London EC1V 4PW.
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 7, 2014: 1.00 GBP
capital
|
|
AP01 |
On September 29, 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the beaulieu soap & cosmetic company LIMITEDcertificate issued on 30/09/14
filed on: 30th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address 145-157 St John Street London EC1V 4PW. Change occurred on September 30, 2014. Company's previous address: 145-157 St John Street London Ec1 V4P United Kingdom.
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 145-157 St John Street London EC1V 4PW. Change occurred on September 30, 2014. Company's previous address: 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY.
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 30, 2014
filed on: 30th, September 2014
| resolution
|
|
TM01 |
Director's appointment was terminated on September 29, 2014
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 29, 2014
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 29, 2014
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 12, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 27, 2013 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2013 director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 4th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 18th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
On September 23, 2010 new director was appointed.
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2010
filed on: 18th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH02 |
Directors's name changed on February 18, 2010
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on February 18, 2010
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2009
filed on: 16th, October 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to February 23, 2009 - Annual return with full member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to January 13, 2009 - Annual return with full member list
filed on: 13th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2008
filed on: 30th, October 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2007
filed on: 28th, September 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2007
filed on: 28th, September 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to June 22, 2007 - Annual return with full member list
filed on: 22nd, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to June 22, 2007 - Annual return with full member list
filed on: 22nd, June 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2006
filed on: 20th, November 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2006
filed on: 20th, November 2006
| accounts
|
Free Download
(1 page)
|
363a |
Period up to February 10, 2006 - Annual return with full member list
filed on: 10th, February 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 10, 2006 - Annual return with full member list
filed on: 10th, February 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND
filed on: 28th, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND
filed on: 28th, December 2005
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 28th, December 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 28th, December 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, December 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2005
| incorporation
|
Free Download
(14 pages)
|