- Company Overview for BEAUTY LOUNGE BRISTOL LTD (07929868)
- Filing history for BEAUTY LOUNGE BRISTOL LTD (07929868)
- People for BEAUTY LOUNGE BRISTOL LTD (07929868)
- More for BEAUTY LOUNGE BRISTOL LTD (07929868)
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) |
---|---|---|---|
10 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
04 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
14 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Sep 2024 | AD01 | Registered office address changed from 28 Headley Walk Bristol BS13 7NS England to 183 North Street Bedminster Bristol BS3 1JQ on 14 September 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Mar 2021 | AD01 | Registered office address changed from 183 North Street Bedminster Bristol BS3 1JQ England to 28 Headley Walk Bristol BS13 7NS on 4 March 2021 | |
04 Mar 2021 | AP01 | Appointment of Mrs Sophie Anne Derrick as a director on 4 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Mar 2020 | AD01 | Registered office address changed from Yew Tree Cottage Scot Lane Chew Stoke Bristol Somerset BS40 8UW to 183 North Street Bedminster Bristol BS3 1JQ on 24 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
21 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Aug 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
14 Aug 2019 | RT01 | Administrative restoration application | |
09 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates |