CS01 |
Confirmation statement with no updates August 12, 2023
filed on: 31st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
On July 20, 2023 new director was appointed.
filed on: 26th, July 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 24, 2023
filed on: 24th, July 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 17, 2023
filed on: 24th, July 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On July 16, 2023 - new secretary appointed
filed on: 23rd, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2021
filed on: 29th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2022
filed on: 29th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2020
filed on: 24th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 28, 2021 new director was appointed.
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2021
filed on: 10th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2021
filed on: 3rd, May 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2021
filed on: 3rd, May 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On December 15, 2020 new director was appointed.
filed on: 19th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2019
filed on: 13th, November 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 50 South Norwood Hill London SE25 6AF England to 68 Dalmally Road Croydon CR0 6LS on October 12, 2020
filed on: 12th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 9, 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2018
filed on: 26th, August 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: April 10, 2019
filed on: 19th, April 2019
|
officers |
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control April 16, 2019
filed on: 19th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On April 12, 2019 - new secretary appointed
filed on: 19th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 14, 2019
filed on: 19th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On April 16, 2019 new director was appointed.
filed on: 19th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2018
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 4, 2018
filed on: 8th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2017
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2017
filed on: 22nd, August 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O One Stop Barber Shop 151 Peckham Hill Street London SE15 5JZ England to 50 South Norwood Hill London SE25 6AF on October 19, 2017
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 30, 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 20, 2017
filed on: 18th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 69 Blakes Road Flat9 Blakes Road London SE15 6GY England to C/O One Stop Barber Shop 151 Peckham Hill Street London SE15 5JZ on November 22, 2016
filed on: 22nd, November 2016
|
address |
Free Download
(1 page)
|
AP01 |
On October 31, 2016 new director was appointed.
filed on: 11th, November 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 30, 2016
filed on: 20th, October 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 20, 2016
filed on: 17th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 20, 2016
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 10th, August 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Flat 3,20 Kelly Avenue Kelly Avenue London SE15 5LN to 69 Blakes Road Flat9 Blakes Road London SE15 6GY on June 19, 2016
filed on: 19th, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 15, 2016
filed on: 30th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On August 22, 2015 new director was appointed.
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 22, 2015
filed on: 30th, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 5, 2015
filed on: 6th, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 5, 2015
filed on: 6th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 20, 2015 with full list of members
filed on: 6th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 6, 2015: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 92 Livermere Road Scriven Court London E8 4LE to Flat 3,20 Kelly Avenue Kelly Avenue London SE15 5LN on September 6, 2015
filed on: 6th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 25, 2015 with full list of members
filed on: 27th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 27, 2015: 1.00 GBP
|
capital |
|
AP01 |
On December 19, 2014 new director was appointed.
filed on: 24th, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2014
|
incorporation |
Free Download
(7 pages)
|