- Company Overview for LA BEAUTIFUL LIMITED (08113171)
- Filing history for LA BEAUTIFUL LIMITED (08113171)
- People for LA BEAUTIFUL LIMITED (08113171)
- More for LA BEAUTIFUL LIMITED (08113171)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
01 Jul 2024 | AA | Total exemption full accounts made up to 28 September 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 28 September 2021 | |
29 Sep 2022 | AA01 | Current accounting period shortened from 29 September 2021 to 28 September 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 29 September 2020 | |
22 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
15 Oct 2020 | PSC04 | Change of details for Mrs Kizzy Kirndip Galvin as a person with significant control on 16 August 2019 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 29 September 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 29 September 2018 | |
29 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
07 Aug 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 30 September 2017 | |
01 Mar 2018 | AD01 | Registered office address changed from 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX England to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 1 March 2018 | |
05 Sep 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
20 Jun 2017 | TM01 | Termination of appointment of Jacqueline Renfrey as a director on 1 May 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Mark Wilson as a director on 19 November 2015 |