Date | Description |
2023-10-07 |
delete address INNOVIA HOUSE MARISH WHARF ST MARYS ROAD, MIDDLEGREEN SLOUGH ENGLAND SL3 6DA |
2023-10-07 |
insert address BERKELEY HOUSE AMERY STREET ALTON HAMPSHIRE UNITED KINGDOM GU34 1HN |
2023-10-07 |
update registered_address |
2023-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2023 FROM
INNOVIA HOUSE MARISH WHARF
ST MARYS ROAD, MIDDLEGREEN
SLOUGH
SL3 6DA
ENGLAND |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-22 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-03 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES |
2021-07-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-10 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
2019-06-13 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-13 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-15 |
update statutory_documents ADOPT ARTICLES 18/04/2019 |
2019-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
2019-05-07 |
delete address 58-60 STAMFORD STREET LONDON SE1 9LX |
2019-05-07 |
insert address INNOVIA HOUSE MARISH WHARF ST MARYS ROAD, MIDDLEGREEN SLOUGH ENGLAND SL3 6DA |
2019-05-07 |
insert company_previous_name TONI & GUY (BRISTOL) LIMITED |
2019-05-07 |
update name TONI & GUY (BRISTOL) LIMITED => BRISTOL (T) HAIRDRESSING LIMITED |
2019-05-07 |
update registered_address |
2019-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2019-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2019 FROM
58-60 STAMFORD STREET
LONDON
SE1 9LX |
2019-04-20 |
update statutory_documents COMPANY NAME CHANGED TONI & GUY (BRISTOL) LIMITED
CERTIFICATE ISSUED ON 20/04/19 |
2018-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
2018-04-07 |
delete company_previous_name TONI & GUY (NOTTING HILL GATE) LIMITED |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-08 |
update returns_last_madeup_date 2015-05-08 => 2016-05-08 |
2016-06-08 |
update returns_next_due_date 2016-06-05 => 2017-06-05 |
2016-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
2016-05-25 |
update statutory_documents 08/05/16 FULL LIST |
2016-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM ELIZABETH MCDONNELL / 08/05/2016 |
2015-12-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
11 HORSESHOE CLOSE
BILLERICAY
ESSEX
CM12 0YA
UNITED KINGDOM |
2015-07-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-07-09 |
update returns_last_madeup_date 2014-05-08 => 2015-05-08 |
2015-07-09 |
update returns_next_due_date 2015-06-05 => 2016-06-05 |
2015-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
2015-06-01 |
update statutory_documents 08/05/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM ELIZABETH CHURCHILL / 24/06/2014 |
2014-06-07 |
delete address 58-60 STAMFORD STREET LONDON UNITED KINGDOM SE1 9LX |
2014-06-07 |
insert address 58-60 STAMFORD STREET LONDON SE1 9LX |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-08 => 2014-05-08 |
2014-06-07 |
update returns_next_due_date 2014-06-05 => 2015-06-05 |
2014-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
2014-05-20 |
update statutory_documents 08/05/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-08-01 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
2013-06-26 |
update returns_last_madeup_date 2012-05-08 => 2013-05-08 |
2013-06-26 |
update returns_next_due_date 2013-06-05 => 2014-06-05 |
2013-06-21 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-05-17 |
update statutory_documents 08/05/13 FULL LIST |
2012-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
2012-05-14 |
update statutory_documents 08/05/12 FULL LIST |
2011-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
2011-05-16 |
update statutory_documents 08/05/11 FULL LIST |
2010-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
2010-05-21 |
update statutory_documents 08/05/10 FULL LIST |
2010-01-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-10-29 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MILLER |
2009-10-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUPERT BERROW |
2009-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2009 FROM
19 DOUGHTY STREET
LONDON
WC1N 2PL |
2009-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
2008-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
2008-05-15 |
update statutory_documents RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
2007-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-05-23 |
update statutory_documents RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-11-29 |
update statutory_documents NC INC ALREADY ADJUSTED
16/11/06 |
2006-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-29 |
update statutory_documents £ NC 100000/200000
16/11 |
2006-11-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-11-29 |
update statutory_documents SANCTION PRIVILEGES 16/11/06 |
2006-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-20 |
update statutory_documents SECRETARY RESIGNED |
2006-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
2006-05-19 |
update statutory_documents RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
2005-06-09 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
2005-06-01 |
update statutory_documents RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
2004-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2004-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
2004-05-24 |
update statutory_documents RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
2003-07-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-06-02 |
update statutory_documents RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
2003-05-21 |
update statutory_documents SECRETARY RESIGNED |
2003-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2003-03-24 |
update statutory_documents £ NC 25000/100000
03/03/03 |
2003-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-03-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-01-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2002-06-19 |
update statutory_documents RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
2001-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2001-07-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-06-14 |
update statutory_documents RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
2001-01-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-01-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
2000-06-13 |
update statutory_documents RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS |
2000-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/00 FROM:
8 BAKER STREET
LONDON
W1M 1DA |
2000-02-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-08-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-08-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-08-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1999-08-11 |
update statutory_documents RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS |
1999-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/99 FROM:
CLIFFORDS INN
FETTER LANE
LONDON
EC4A 1AS |
1999-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1998-11-24 |
update statutory_documents SECRETARY RESIGNED |
1998-10-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-16 |
update statutory_documents NC DEC ALREADY ADJUSTED
08/05/97 |
1998-09-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/08/98 |
1998-09-09 |
update statutory_documents S386 DISP APP AUDS 21/07/98 |
1998-09-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-09-01 |
update statutory_documents ADOPT MEM AND ARTS 08/05/97 |
1998-07-24 |
update statutory_documents RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS |
1998-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-22 |
update statutory_documents SECRETARY RESIGNED |
1998-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-27 |
update statutory_documents COMPANY NAME CHANGED
TONI & GUY (NOTTING HILL GATE) L
IMITED
CERTIFICATE ISSUED ON 27/03/98 |
1997-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-23 |
update statutory_documents SECRETARY RESIGNED |
1997-05-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |