AP01 |
On Fri, 3rd Nov 2023 new director was appointed.
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 3rd Nov 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 6th Nov 2023. New Address: Kurpas House Greenside Way Middleton Manchester M24 1SW. Previous address: 33 Thorn Lane Leeds LS8 1NF England
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 3rd Nov 2023 - the day director's appointment was terminated
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 3rd Nov 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Feb 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 33 Thorn Lane Leeds LS8 1NF. Previous address: C/O Matthew Briggs 10 Primley Park Road Leeds LS17 7HS United Kingdom
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Feb 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 16th Oct 2020. New Address: 33 Thorn Lane Leeds LS8 1NF. Previous address: 10 Primley Park Road Leeds West Yorkshire LS17 7HS
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 12th May 2020 - the day director's appointment was terminated
filed on: 25th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 10th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Feb 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 2nd Mar 2016: 20.00 GBP
capital
|
|
CERTNM |
Company name changed the classical shaving company LTDcertificate issued on 25/09/15
filed on: 25th, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Feb 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Feb 2015: 20.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 22nd, April 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Wed, 5th Feb 2014 with full list of members
filed on: 2nd, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 2nd Mar 2014: 20.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 28th, July 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Feb 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 3rd, June 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Feb 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Feb 2011 with full list of members
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Mar 2011 director's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Mar 2011 director's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Matthew Briggs 16 Dale Park Gardens Leeds West Yorkshire LS16 7PT United Kingdom
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 15th Nov 2010. Old Address: 16 Dale Park Gardens Cookridge Leeds LS16 7PT Uk
filed on: 15th, November 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 11th, November 2010
| accounts
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 5th Feb 2010 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 7th, February 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2009
| incorporation
|
Free Download
(14 pages)
|