GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, April 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 24, 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 20th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2016
filed on: 28th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2015
filed on: 6th, May 2015
|
annual return |
Free Download
|
SH01 |
Capital declared on May 6, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 23rd, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2013
filed on: 1st, April 2014
|
annual return |
Free Download
(1 page)
|
CH01 |
On May 13, 2013 director's details were changed
filed on: 31st, March 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 29, 2014. Old Address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
filed on: 29th, January 2014
|
address |
Free Download
(1 page)
|
AP01 |
On January 29, 2014 new director was appointed.
filed on: 29th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2014
filed on: 29th, January 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed careers in hair and beauty LIMITEDcertificate issued on 13/05/13
filed on: 13th, May 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on May 13, 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2013
|
incorporation |
Free Download
(26 pages)
|