AD01 |
Address change date: Mon, 21st Nov 2022. New Address: Unit F10 Mills House Mills Way Amesbury Wiltshire SP4 7RX. Previous address: C/O Wald & Company 2C Hurst Point View Totland Bay Isle of Wight PO39 0AW United Kingdom
filed on: 21st, November 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 31st Mar 2018
filed on: 16th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, January 2021
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 8th Feb 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Feb 2017
filed on: 25th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, September 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 8th Feb 2016
filed on: 19th, May 2016
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, September 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 22nd, June 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Feb 2015 with full list of members
filed on: 26th, May 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 26th May 2015: 2000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 21st, May 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 25th, June 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Feb 2014 with full list of members
filed on: 3rd, March 2014
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Feb 2013 with full list of members
filed on: 17th, April 2013
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Feb 2012 with full list of members
filed on: 5th, October 2012
|
annual return |
Free Download
(14 pages)
|
AA01 |
Extension of current accouting period to Sun, 30th Jun 2013
filed on: 30th, August 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 29th Feb 2012
filed on: 7th, June 2012
|
accounts |
Free Download
(2 pages)
|
CH03 |
On Tue, 27th Mar 2012 secretary's details were changed
filed on: 27th, March 2012
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 15th Mar 2012
filed on: 15th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Mar 2012 new director was appointed.
filed on: 15th, March 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 14th Feb 2012. Old Address: the Midstall Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL United Kingdom
filed on: 14th, February 2012
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 28th Oct 2011 - the day director's appointment was terminated
filed on: 28th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 28th Oct 2011 - the day director's appointment was terminated
filed on: 28th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 25th Oct 2011 - the day director's appointment was terminated
filed on: 25th, October 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed woooooooooopadaisy 5 LTDcertificate issued on 10/10/11
filed on: 10th, October 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 7th Oct 2011 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
CERTNM |
Company name changed headhunters hairdressing LTDcertificate issued on 09/02/11
filed on: 9th, February 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 9th Feb 2011 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Company moved to new address on Wed, 9th Feb 2011. Old Address: 7 Hornby Street Heywood Lancashire 0L10 1Aa England
filed on: 9th, February 2011
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 9th Feb 2011 new director was appointed.
filed on: 9th, February 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2011
|
incorporation |
Free Download
(21 pages)
|