- Company Overview for HAIR & BEAUTY FX LTD (06567960)
- Filing history for HAIR & BEAUTY FX LTD (06567960)
- People for HAIR & BEAUTY FX LTD (06567960)
- Charges for HAIR & BEAUTY FX LTD (06567960)
- More for HAIR & BEAUTY FX LTD (06567960)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | CH01 | Director's details changed for Cara Danielle Nicholls on 17 April 2014 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
30 Apr 2013 | CH01 | Director's details changed for Ali Nail on 24 April 2013 | |
30 Apr 2013 | CH03 | Secretary's details changed for Cara Danielle Nicholls on 24 April 2013 | |
30 Apr 2013 | TM01 | Termination of appointment of Tania Chappelle as a director | |
30 Apr 2013 | TM02 | Termination of appointment of Tania Chappelle as a secretary | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
02 May 2012 | CH03 | Secretary's details changed for Tania Nadine Chappelle on 16 April 2012 | |
02 May 2012 | CH01 | Director's details changed for Tania Nadine Chappelle on 16 April 2012 | |
02 May 2012 | CH01 | Director's details changed for Cara Danielle Nicholls on 16 April 2012 | |
02 May 2012 | CH03 | Secretary's details changed for Cara Danielle Nicholls on 16 April 2012 | |
08 Dec 2011 | AD01 | Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 8 December 2011 | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
18 Apr 2011 | CH01 | Director's details changed for Tania Nadine Chappelle on 16 April 2011 | |
18 Apr 2011 | CH03 | Secretary's details changed for Tania Nadine Chappelle on 16 April 2011 | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Tania Nadine Chappelle on 16 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Cara Danielle Nicholls on 16 April 2010 | |
12 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 |