AD01 |
Address change date: Thu, 8th Feb 2024. New Address: Unit 111a Central Park Trading Estate, Petherton Road Hengrove Bristol BS14 9BZ. Previous address: 111a Central Park Trading Estate Petherton Road Bristol BS14 9BZ England
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 8th Jan 2024. New Address: 111a Central Park Trading Estate Petherton Road Bristol BS14 9BZ. Previous address: Unit 111a Petherton Road Central Park Trading Estate Bristol BS14 9BZ England
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 4th Jan 2024. New Address: Unit 111a Petherton Road Central Park Trading Estate Bristol BS14 9BZ. Previous address: Unit111a Petherton Road Central Park Trading Estate Bristol BS14 9BZ England
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 4th Jan 2024. New Address: Unit111a Petherton Road Central Park Trading Estate Bristol BS14 9BZ. Previous address: 111a Petherton Road Bristol BS14 9BZ England
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 19th Dec 2023. New Address: 111a Petherton Road Bristol BS14 9BZ. Previous address: 12a Flat 4, 12a West Town Lane Bristol BS4 5BN England
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 9th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th Feb 2023
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Feb 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed b&r cosmetics LTDcertificate issued on 09/02/23
filed on: 9th, February 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 8th Feb 2023. New Address: 12a Flat 4, 12a West Town Lane Bristol BS4 5BN. Previous address: PO Box 4 12a 12a West Town Lane Flat 4 Bristol BS4 5BN England
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed vega salon & barber equipment LTDcertificate issued on 28/11/22
filed on: 28th, November 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 9th May 2022. New Address: 12a West Town Lane Bristol BS4 5BN. Previous address: 44 Belroyal Avenue Bristol BS4 4RT England
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 9th May 2022. New Address: PO Box 4 12a 12a West Town Lane Flat 4 Bristol BS4 5BN. Previous address: 12a West Town Lane Bristol BS4 5BN England
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 17th, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Jun 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 18th Jun 2021. New Address: 44 Belroyal Avenue Bristol BS4 4RT. Previous address: 39 Barbourne Road Worcester WR1 1SA England
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Sep 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Sep 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 26th Jun 2020. New Address: 39 Barbourne Road Worcester WR1 1SA. Previous address: 17 Green Lanes London N16 9BS United Kingdom
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st May 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2019
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Wed, 22nd May 2019: 100.00 GBP
capital
|
|