AA |
Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th November 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th November 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th December 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(9 pages)
|
TM01 |
12th January 2014 - the day director's appointment was terminated
filed on: 12th, January 2014
| officers
|
Free Download
(1 page)
|
TM02 |
12th January 2014 - the day secretary's appointment was terminated
filed on: 12th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th November 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th November 2012 with full list of members
filed on: 29th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 29 Carlton Gate Broome Manor Swindon Wiltshire SN3 1NF England on 12th July 2012
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
TM02 |
12th July 2012 - the day secretary's appointment was terminated
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
12th July 2012 - the day director's appointment was terminated
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th July 2012
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 12th July 2012
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th November 2011 director's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 15th November 2011 secretary's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th November 2011 director's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th November 2011 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, October 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed olga`s hair studio (highworth) LIMITEDcertificate issued on 19/10/11
filed on: 19th, October 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th October 2011
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
5th October 2011 - the day director's appointment was terminated
filed on: 5th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th February 2011 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 22 Normandy Road Wroughton Swindon Wiltshire SN4 0UJ on 24th January 2011
filed on: 24th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 12th February 2010 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 12th March 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
12th March 2010 - the day director's appointment was terminated
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th March 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th March 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 14th, July 2009
| accounts
|
Free Download
(13 pages)
|
288a |
On 6th April 2009 Director appointed
filed on: 6th, April 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 17th March 2009 with shareholders record
filed on: 17th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2008
filed on: 13th, August 2008
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return up to 24th April 2008 with shareholders record
filed on: 24th, April 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 11th, March 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/05/07 from: 22 normandy road wroughton swindon wiltshire SN4 0UJ
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/05/07 from: 22 normandy road wroughton swindon wiltshire SN4 0UJ
filed on: 24th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/07 from: 106 thetford way, taw hill swindon wiltshire SN25 1WJ
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/07 from: 106 thetford way, taw hill swindon wiltshire SN25 1WJ
filed on: 17th, May 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 13th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 13th, March 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(12 pages)
|