AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 6th, February 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th May 2023
filed on: 30th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 12th, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th May 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 7th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th May 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 28th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th May 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 3rd, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th May 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th May 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Saturday 30th September 2017
filed on: 30th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 11th October 2017
filed on: 11th, October 2017
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th September 2017
filed on: 3rd, October 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 30th September 2017
filed on: 3rd, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 14th, August 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 140 Rayne Road Braintree Essex CM7 2QR. Change occurred on Thursday 20th July 2017. Company's previous address: Manor Place Albert Road, Braintree, Essex, CM7 3JE.
filed on: 20th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 31st May 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 14th July 2017
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 14th July 2017
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 12th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st May 2016
filed on: 17th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 17th June 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st May 2015
filed on: 5th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 5th June 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st May 2014
filed on: 4th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 4th July 2014
|
capital |
|
SH01 |
4.00 GBP is the capital in company's statement on Sunday 1st September 2013
filed on: 9th, October 2013
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed nadia's salons LIMITEDcertificate issued on 19/07/13
filed on: 19th, July 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 1st July 2013
|
change of name |
|
CONNOT |
Change of name notice
filed on: 11th, July 2013
|
change of name |
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 19th June 2013
filed on: 5th, July 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 5th July 2013.
filed on: 5th, July 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 14th June 2013.
filed on: 14th, June 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st May 2013
filed on: 31st, May 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, May 2013
|
incorporation |
Free Download
(28 pages)
|