AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 064453560003, created on Tue, 11th Aug 2020
filed on: 11th, August 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Oct 2018 new director was appointed.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Oct 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2015 from Wed, 31st Dec 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Oct 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Dec 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 8th Jan 2014: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Dec 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Dec 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 23rd Dec 2011 director's details were changed
filed on: 23rd, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Dec 2010
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Tue, 2nd Feb 2010 new director was appointed.
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd Feb 2010
filed on: 2nd, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Feb 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Dec 2009
filed on: 1st, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 16th, December 2009
| accounts
|
Free Download
(8 pages)
|
288b |
On Sat, 1st Aug 2009 Appointment terminated director and secretary
filed on: 1st, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 7th Apr 2009 with complete member list
filed on: 7th, April 2009
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed eden hair and day spa LIMITEDcertificate issued on 02/09/08
filed on: 2nd, September 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/09/2008 from 7 st petersgate stockport cheshire SK1 1EB
filed on: 1st, September 2008
| address
|
Free Download
(1 page)
|
288b |
On Tue, 6th May 2008 Appointment terminated director
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 6th May 2008 Director appointed
filed on: 6th, May 2008
| officers
|
Free Download
(2 pages)
|
395 |
Duplicate mortgage certificatecharge no:2
filed on: 26th, March 2008
| mortgage
|
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, March 2008
| mortgage
|
Free Download
(3 pages)
|
88(2)R |
Alloted 9800 shares on Fri, 1st Feb 2008. Value of each share 1 £, total number of shares: 10000.
filed on: 7th, February 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 7th, February 2008
| resolution
|
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 7th, February 2008
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, February 2008
| resolution
|
Free Download
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 7th, February 2008
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 7th, February 2008
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, February 2008
| resolution
|
|
88(2)R |
Alloted 9800 shares on Fri, 1st Feb 2008. Value of each share 1 £, total number of shares: 10000.
filed on: 7th, February 2008
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 01/02/08
filed on: 7th, February 2008
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 01/02/08
filed on: 7th, February 2008
| capital
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, February 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, February 2008
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(12 pages)
|