- Company Overview for HAIRWAYS STUDIOS LIMITED (11367126)
- Filing history for HAIRWAYS STUDIOS LIMITED (11367126)
- People for HAIRWAYS STUDIOS LIMITED (11367126)
- More for HAIRWAYS STUDIOS LIMITED (11367126)
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) |
---|---|---|---|
26 Nov 2024 | AA | Micro company accounts made up to 30 November 2023 | |
16 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
26 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
27 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
27 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
10 Jun 2020 | PSC01 | Notification of Robert John Walker as a person with significant control on 15 May 2020 | |
10 Jun 2020 | PSC01 | Notification of Alison Partner as a person with significant control on 15 May 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Linda Ruffle as a director on 15 May 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of John Mark Hudson as a director on 15 May 2020 | |
10 Jun 2020 | PSC07 | Cessation of John Mark Hudson as a person with significant control on 15 May 2020 | |
24 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
26 Jun 2019 | CH01 | Director's details changed for Mrs Linda Ruffle on 6 June 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Mrs Alison Partner on 6 June 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Mr John Mark Hudson on 6 June 2019 | |
25 Jun 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 November 2018 | |
29 May 2019 | PSC07 | Cessation of Linda Ruffle as a person with significant control on 17 May 2018 | |
29 May 2019 | PSC07 | Cessation of Alison Partner as a person with significant control on 17 May 2018 | |
29 May 2019 | PSC04 | Change of details for Mr John Mark Hudson as a person with significant control on 17 May 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
29 May 2019 | AD01 | Registered office address changed from 2a Goring Road Worthing West Sussex BN12 4AJ United Kingdom to 3 Argyll House 15 Liverpool Gardens Worthing West Sussex BN11 1RY on 29 May 2019 |