AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 10th, October 2023
|
accounts |
Free Download
(8 pages)
|
CH03 |
On March 3, 2023 secretary's details were changed
filed on: 20th, March 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On March 3, 2023 director's details were changed
filed on: 20th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 29th, September 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 1st, November 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 25th, August 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 21st, January 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 20th, April 2018
|
accounts |
Free Download
(6 pages)
|
CH03 |
On July 31, 2017 secretary's details were changed
filed on: 14th, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 30 Colshaw Road Stourbridge DY8 3AS. Change occurred on September 14, 2017. Company's previous address: 6 Saxon Way Wychbold Droitwich Worcestershire WR9 7TB England.
filed on: 14th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 23rd, February 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 28th, April 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2016
filed on: 2nd, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 2, 2016: 2.00 GBP
|
capital |
|
CH03 |
On November 1, 2015 secretary's details were changed
filed on: 15th, December 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On November 1, 2015 director's details were changed
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Saxon Way Wychbold Droitwich Worcestershire WR9 7TB. Change occurred on December 15, 2015. Company's previous address: 34 North Street Droitwich Spa Worcestershire WR9 8JB.
filed on: 15th, December 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 30, 2015
filed on: 14th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2015
filed on: 27th, May 2015
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address 34 North Street Droitwich Spa Worcestershire WR9 8JB. Change occurred on April 22, 2015. Company's previous address: 4 Clews Road Redditch Worcestershire B98 7ST England.
filed on: 22nd, April 2015
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 22nd, April 2015
|
accounts |
|
AD01 |
New registered office address 4 Clews Road Redditch Worcestershire B98 7ST. Change occurred on September 8, 2014. Company's previous address: C/O Hayward Wright Prospect House Church Green West Redditch Worcestershire B97 4BD.
filed on: 8th, September 2014
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to July 31, 2014
filed on: 1st, July 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2014
filed on: 11th, March 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2013
filed on: 15th, April 2013
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed 2ND skin lingerie LIMITEDcertificate issued on 03/01/13
filed on: 3rd, January 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on January 2, 2013 to change company name
|
change of name |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, September 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 24, 2012. Old Address: 25 St. Andrews Street Droitwich Spa Worcestershire WR9 8DY
filed on: 24th, July 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2012
filed on: 23rd, April 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 10th, January 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 10, 2012. Old Address: 1 George Street Snow Hill Wolverhampton WV2 4DG
filed on: 10th, January 2012
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2011
filed on: 16th, March 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On March 22, 2010 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 22, 2010 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2010
filed on: 22nd, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, February 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to March 20, 2009 - Annual return with full member list
filed on: 20th, March 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 6th, January 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to March 19, 2008 - Annual return with full member list
filed on: 19th, March 2008
|
annual return |
Free Download
(4 pages)
|
88(2)R |
Alloted 1 shares on April 3, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 6th, July 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on April 3, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 6th, July 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 6th, June 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 6th, June 2007
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 03/04/07
filed on: 6th, June 2007
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 03/04/07
filed on: 6th, June 2007
|
capital |
Free Download
(2 pages)
|
288a |
On April 28, 2007 New secretary appointed;new director appointed
filed on: 28th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On April 28, 2007 New secretary appointed;new director appointed
filed on: 28th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On April 28, 2007 New director appointed
filed on: 28th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On April 28, 2007 New director appointed
filed on: 28th, April 2007
|
officers |
Free Download
(2 pages)
|
288b |
On March 8, 2007 Secretary resigned
filed on: 8th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 8, 2007 Director resigned
filed on: 8th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 8, 2007 Director resigned
filed on: 8th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 8, 2007 Secretary resigned
filed on: 8th, March 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2007
|
incorporation |
Free Download
(9 pages)
|