- 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 Sep 2015 | AD01 | Registered office address changed from Regent House 320 Stratford Road Shirley Solihull West Midlands B90 3DN to 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX on 22 September 2015 | |
21 Sep 2015 | CERTNM |
Company name changed apptopia LTD.\certificate issued on 21/09/15
|
|
19 Sep 2015 | AP01 | Appointment of Mrs Jacqueline Renfrey as a director on 18 September 2015 | |
19 Sep 2015 | AP01 | Appointment of Mr Mark Wilson as a director on 18 September 2015 | |
19 Sep 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-09-19
|
|
19 Sep 2015 | TM01 | Termination of appointment of Samantha Toye as a director on 15 May 2015 | |
19 Sep 2015 | TM02 | Termination of appointment of Samantha Toye as a secretary on 15 June 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
20 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
06 Nov 2013 | AD01 | Registered office address changed from Chipstone House Chipstone Close Solihull West Midlands B91 3YS England on 6 November 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
03 Jul 2013 | AD01 | Registered office address changed from 6a Union Street Stratford upon Avon Warwickshire CV37 6QT on 3 July 2013 | |
20 Jun 2012 | NEWINC |
Incorporation
|