AD01 |
Change of registered address from C/O Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 27th January 2023 to Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP
filed on: 27th, January 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 18th July 2022 to C/O Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP
filed on: 18th, July 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 High East Street Dorchester Dorset DT1 1EZ on 15th February 2022 to C/O Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP
filed on: 15th, February 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th October 2021
filed on: 22nd, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th October 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 19th March 2020 director's details were changed
filed on: 19th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th October 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th October 2018
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 6th, November 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2017
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st October 2017 director's details were changed
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2017
filed on: 17th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 7th, November 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th October 2016
filed on: 11th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 6th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th October 2015
filed on: 26th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th October 2015: 1000.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 9th October 2014
filed on: 23rd, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd December 2014: 1000.00 GBP
|
capital |
|
CH01 |
On 30th September 2014 director's details were changed
filed on: 23rd, December 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On 30th September 2014 secretary's details were changed
filed on: 25th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 16th, April 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th October 2013
filed on: 6th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th November 2013: 1000.00 GBP
|
capital |
|
CH01 |
On 21st July 2013 director's details were changed
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On 21st July 2013 secretary's details were changed
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 24th, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th October 2012
filed on: 6th, November 2012
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 20th July 2012 secretary's details were changed
filed on: 20th, July 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th July 2012 director's details were changed
filed on: 20th, July 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 West Street Ilchester Somerset BA22 8NN on 2nd July 2012
filed on: 2nd, July 2012
|
address |
Free Download
(1 page)
|
CH03 |
On 28th June 2012 secretary's details were changed
filed on: 2nd, July 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th June 2012 director's details were changed
filed on: 2nd, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 3rd, May 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th October 2011
filed on: 3rd, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 24th, May 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th October 2010
filed on: 9th, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 19th, March 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th October 2009
filed on: 4th, November 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 4th November 2009 director's details were changed
filed on: 4th, November 2009
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, May 2009
|
resolution |
Free Download
(13 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 24th, April 2009
|
incorporation |
Free Download
(10 pages)
|
CERTNM |
Company name changed medusa cosmetics LIMITEDcertificate issued on 21/04/09
filed on: 17th, April 2009
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 18th, March 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 15th October 2008 with complete member list
filed on: 15th, October 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2008
filed on: 12th, March 2008
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/10/07 to 31/01/08
filed on: 14th, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/01/08
filed on: 14th, November 2007
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 5th November 2007 with complete member list
filed on: 5th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 5th November 2007 with complete member list
filed on: 5th, November 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On 8th November 2006 New director appointed
filed on: 8th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On 8th November 2006 New director appointed
filed on: 8th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On 7th November 2006 Director resigned
filed on: 7th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On 7th November 2006 Director resigned
filed on: 7th, November 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, October 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 9th, October 2006
|
incorporation |
Free Download
(14 pages)
|