CERTNM |
Company name changed aesthetic skin clinic (uk)certificate issued on 04/08/23
filed on: 4th, August 2023
|
change of name |
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, November 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Healthxchange Academy Unit 9 Ashbrook Office Park Longstone Road Manchester M22 5LB on 11th September 2021 to C/O Swift House Ground Floor 18 Hoffmanns Way Chelmsford CM1 1GU
filed on: 11th, September 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th August 2021
filed on: 25th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th August 2021
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 10th, August 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 10th October 2020
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th October 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 3rd October 2019 director's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 20th, May 2019
|
accounts |
Free Download
(15 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, April 2019
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 29th, March 2019
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th March 2019: 111.00 GBP
filed on: 20th, March 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th October 2018
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, September 2018
|
accounts |
Free Download
(15 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL at an unknown date
filed on: 27th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 26th June 2018 director's details were changed
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 18th April 2018
filed on: 25th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th October 2017
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th October 2016
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2015
filed on: 16th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th October 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2014
filed on: 13th, October 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 20-22 Bedford Row London WC1R 4JS on 7th October 2014 to Healthxchange Academy Unit 9 Ashbrook Office Park Longstone Road Manchester M22 5LB
filed on: 7th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 2nd, October 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2013
filed on: 18th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th October 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(12 pages)
|
CH04 |
Secretary's details changed on 3rd October 2012
filed on: 6th, November 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2012
filed on: 6th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 5th, October 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2011
filed on: 9th, November 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 10th October 2011 director's details were changed
filed on: 9th, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 30th, September 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2010
filed on: 6th, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 27th, October 2010
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 10th October 2009
filed on: 15th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th October 2009 director's details were changed
filed on: 15th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2009
filed on: 15th, January 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 29th, October 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 22nd October 2008 with complete member list
filed on: 22nd, October 2008
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/10/2008 to 31/12/2007
filed on: 5th, September 2008
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2007
filed on: 5th, September 2008
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 5th, September 2008
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to 15th November 2007 with complete member list
filed on: 15th, November 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 15th November 2007 with complete member list
filed on: 15th, November 2007
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 10th, October 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 10th, October 2006
|
incorporation |
Free Download
(18 pages)
|