CS01 |
Confirmation statement with no updates 2023/03/29
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, January 2023
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed ray cochrane beauty school LIMITEDcertificate issued on 12/12/22
filed on: 12th, December 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2022/03/29
filed on: 23rd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/10/07.
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/29
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/29
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/03/29
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/29
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 16th, December 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 299a Bethnal Green Road London E2 6AH on 2017/10/10 to 118 Baker Street London W1U 6TT
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/29
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/11/18
filed on: 18th, November 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/04/01
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/29
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2016/05/10 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/29
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on 2014/06/03 from 118 Baker Street London W1U 6TT
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/29
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/03/31
capital
|
|
AP01 |
New director appointment on 2013/12/27.
filed on: 27th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/29
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 5th, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/09/13 from Hyde House the Hyde Edgware Road London NW9 6LA
filed on: 13th, September 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/29
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 4th, July 2012
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/11/28
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/29
filed on: 4th, July 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/09/08.
filed on: 8th, September 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
999.00 GBP is the capital in company's statement on 2010/06/16
filed on: 11th, August 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/07/13.
filed on: 13th, July 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/06/03 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 3rd, June 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/06/03
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, March 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|