GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, November 2020
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 27, 2020
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 29, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 20 Crown Road Virginia Water Surrey GU25 4HT to 22 st. John Street Newport Pagnell MK16 8HJ on August 5, 2019
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On May 15, 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 15, 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 1, 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to December 31, 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 29, 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CERTNM |
Company name changed wda beauty LIMITEDcertificate issued on 16/02/16
filed on: 16th, February 2016
| change of name
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On May 11, 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 11, 2015: 100.00 GBP
filed on: 29th, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 29, 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 29, 2015: 100.00 GBP
capital
|
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2015
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on May 1, 2015: 50.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|