CS01 |
Confirmation statement with no updates 31st January 2024
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2023
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 7th February 2023
filed on: 7th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th February 2023
filed on: 7th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2022
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 5th, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2021
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 9th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2020
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2019
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st January 2018
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 13th February 2018. New Address: 82 Glaramara Drive Carlisle Cumbria CA2 6rd. Previous address: Newby Cross House Newby Cross Carlisle CA5 6JP
filed on: 13th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 31st January 2018 director's details were changed
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st January 2018 director's details were changed
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st January 2018 director's details were changed
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st January 2018 director's details were changed
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st January 2018
filed on: 1st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st January 2018
filed on: 1st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st January 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 5th January 2017 director's details were changed
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th January 2017 director's details were changed
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th January 2017 director's details were changed
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th January 2017 director's details were changed
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st January 2016 with full list of members
filed on: 10th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 20th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st January 2015 with full list of members
filed on: 16th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th February 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st January 2014 with full list of members
filed on: 17th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th February 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, November 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th March 2013 with full list of members
filed on: 8th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th March 2012 with full list of members
filed on: 27th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 18th, October 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 26th March 2011 with full list of members
filed on: 7th, April 2011
|
annual return |
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, April 2011
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 7th, April 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 12th, November 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 26th March 2010 with full list of members
filed on: 14th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 26th March 2010 director's details were changed
filed on: 13th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th March 2010 director's details were changed
filed on: 13th, April 2010
|
officers |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, May 2009
|
mortgage |
Free Download
(3 pages)
|
288a |
On 14th April 2009 Director appointed
filed on: 14th, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 14th April 2009 Director appointed
filed on: 14th, April 2009
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 30th, March 2009
|
resolution |
Free Download
(1 page)
|
287 |
Registered office changed on 30/03/2009 from kcn skincare LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 30th, March 2009
|
address |
Free Download
(1 page)
|
288b |
On 30th March 2009 Appointment terminated director
filed on: 30th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On 30th March 2009 Appointment terminated secretary
filed on: 30th, March 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, March 2009
|
incorporation |
Free Download
(18 pages)
|