AD01 |
Address change date: 2023/01/17. New Address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA. Previous address: 2nd Floor 167-169 Great Portland Street London W1W 5PF
filed on: 17th, January 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/11
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/11
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/11
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/11
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/11
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/12 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/11
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/02/11 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
TM02 |
2015/02/12 - the day secretary's appointment was terminated
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/02/03. New Address: 2nd Floor 167-169 Great Portland Street London W1W 5PF. Previous address: Mason's Yard 34 High Street Wimbledon Village London SW19 5BY
filed on: 3rd, February 2016
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 19th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/02/11 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/02/11 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/02/11 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed vervena hair and beauty clinic LIMITEDcertificate issued on 07/09/12
filed on: 7th, September 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2012/09/01
change of name
|
|
AP04 |
New secretary appointment on 2012/03/20
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/02/11 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/02/01 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/02/14 from the Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 14th, February 2012
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 14th, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/02/11 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hampstead laser clinic LIMITEDcertificate issued on 15/12/10
filed on: 15th, December 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, December 2010
| change of name
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2011/03/31. Originally it was 2011/02/28
filed on: 17th, September 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/08/31 from the Pines Boars Head Crowborough East Sussex TN6 3HD England
filed on: 31st, August 2010
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed london bridge laser clinic LIMITEDcertificate issued on 29/07/10
filed on: 29th, July 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, July 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2010
| incorporation
|
Free Download
(22 pages)
|