HIGH STREET SPA FRANCHISE UK LIMITED
Company number 07963807
- Company Overview for HIGH STREET SPA FRANCHISE UK LIMITED (07963807)
- Filing history for HIGH STREET SPA FRANCHISE UK LIMITED (07963807)
- People for HIGH STREET SPA FRANCHISE UK LIMITED (07963807)
- More for HIGH STREET SPA FRANCHISE UK LIMITED (07963807)
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) |
---|---|---|---|
13 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Jul 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
13 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
11 Feb 2015 | TM01 | Termination of appointment of Fiona Elizabeth Green as a director on 31 January 2015 | |
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
03 Dec 2013 | AP03 | Appointment of Mrs Katy Robinson as a secretary | |
03 Dec 2013 | AP03 | Appointment of Mrs Fiona Green as a secretary | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
29 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2012 | NEWINC | Incorporation |