AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 19, 2023
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 19, 2023
filed on: 19th, July 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 36 Shepherds Hill Earley Reading RG6 1BB. Change occurred on March 17, 2023. Company's previous address: 61 Bridge Street Kington HR5 3DJ England.
filed on: 17th, March 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed himonal organic beauty LTDcertificate issued on 13/02/23
filed on: 13th, February 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, January 2023
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed maharaja organic body care LIMITEDcertificate issued on 10/11/22
filed on: 10th, November 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2022
filed on: 9th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2022
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2021
filed on: 5th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 16, 2021
filed on: 16th, February 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 61 Bridge Street Kington HR5 3DJ. Change occurred on February 23, 2020. Company's previous address: 36 Shepherds Hill Earley Reading RG6 1BB England.
filed on: 23rd, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 36 Shepherds Hill Earley Reading RG6 1BB. Change occurred on December 10, 2019. Company's previous address: 61 Bridge Street Kington Herefordshire HR5 3DJ England.
filed on: 10th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 61 Bridge Street Kington Herefordshire HR5 3DJ. Change occurred on December 9, 2019. Company's previous address: 36 Shepherds Hill Earley Reading RG6 1BB United Kingdom.
filed on: 9th, December 2019
|
address |
Free Download
(1 page)
|
AP01 |
On June 19, 2019 new director was appointed.
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2019
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 28, 2019 new director was appointed.
filed on: 28th, March 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2019
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on March 5, 2019: 10.00 GBP
|
capital |
|