- Company Overview for GOSFORTH HAIRDRESSING LIMITED (07742032)
- Filing history for GOSFORTH HAIRDRESSING LIMITED (07742032)
- People for GOSFORTH HAIRDRESSING LIMITED (07742032)
- Charges for GOSFORTH HAIRDRESSING LIMITED (07742032)
- More for GOSFORTH HAIRDRESSING LIMITED (07742032)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
29 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
24 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
11 Oct 2021 | AD01 | Registered office address changed from Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA England to Berkeley House Amery Street Alton GU34 1HN on 11 October 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Dec 2020 | AP01 | Appointment of Mrs Samantha Angelika O'connell as a director on 26 October 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
24 Aug 2020 | PSC01 | Notification of Samantha O'connell as a person with significant control on 20 February 2020 | |
24 Aug 2020 | PSC02 | Notification of N.James Slorach Limited as a person with significant control on 20 February 2020 | |
24 Aug 2020 | PSC07 | Cessation of Mascolo Limited as a person with significant control on 20 February 2020 | |
26 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Apr 2020 | TM01 | Termination of appointment of Kimberly Louise Tazey as a director on 17 April 2020 | |
17 Apr 2020 | TM01 | Termination of appointment of Samantha Angelika O'connell as a director on 16 April 2020 | |
22 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Mar 2019 | CH01 | Director's details changed for Miss Samantha Angelika Tazey on 26 September 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
18 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 Apr 2018 | PSC07 | Cessation of Samantha Angelika Tazey as a person with significant control on 22 February 2018 | |
22 Feb 2018 | SH20 | Statement by Directors | |
22 Feb 2018 | SH19 |
Statement of capital on 22 February 2018
|