Date | Description |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES |
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 |
2023-05-19 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address INNOVIA HOUSE MARISH WHARF, ST MARYS ROAD MIDDLEGREEN SLOUGH UNITED KINGDOM SL3 6DA |
2023-04-07 |
insert address BERKELEY HOUSE AMERY STREET ALTON HAMPSHIRE UNITED KINGDOM GU34 1HN |
2023-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2023-04-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2023-04-07 |
update registered_address |
2023-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2023 FROM
INNOVIA HOUSE MARISH WHARF, ST MARYS ROAD
MIDDLEGREEN
SLOUGH
SL3 6DA
UNITED KINGDOM |
2022-10-31 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2021-12-07 |
delete address 58-60 STAMFORD STREET LONDON SE1 9LX |
2021-12-07 |
insert address INNOVIA HOUSE MARISH WHARF, ST MARYS ROAD MIDDLEGREEN SLOUGH UNITED KINGDOM SL3 6DA |
2021-12-07 |
insert company_previous_name TONI & GUY (LEAMINGTON SPA) LIMITED |
2021-12-07 |
update name TONI & GUY (LEAMINGTON SPA) LIMITED => LEAMINGTON SPA (T) HAIRDRESSING LIMITED |
2021-12-07 |
update registered_address |
2021-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2021 FROM
58-60 STAMFORD STREET
LONDON
SE1 9LX |
2021-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON ELLIS BALL / 25/10/2021 |
2021-11-08 |
update statutory_documents CESSATION OF MASCOLO LIMITED AS A PSC |
2021-11-05 |
update statutory_documents COMPANY NAME CHANGED TONI & GUY (LEAMINGTON SPA) LIMITED
CERTIFICATE ISSUED ON 05/11/21 |
2021-10-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MASCOLO LIMITED / 02/10/2021 |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-03-30 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-04-28 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-23 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2018-01-11 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-09-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES |
2017-08-01 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OMAR KANANI |
2016-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-04-21 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-12-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
11 HORSESHOE CLOSE
BILLERICAY
ESSEX
CM12 0YA
UNITED KINGDOM |
2015-09-08 |
update returns_last_madeup_date 2014-08-13 => 2015-08-13 |
2015-09-08 |
update returns_next_due_date 2015-09-10 => 2016-09-10 |
2015-08-17 |
update statutory_documents 13/08/15 FULL LIST |
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 |
2015-06-09 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 58-60 STAMFORD STREET LONDON UNITED KINGDOM SE1 9LX |
2014-09-07 |
insert address 58-60 STAMFORD STREET LONDON SE1 9LX |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-13 => 2014-08-13 |
2014-09-07 |
update returns_next_due_date 2014-09-10 => 2015-09-10 |
2014-08-20 |
update statutory_documents 13/08/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-05-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-04-01 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-13 => 2013-08-13 |
2013-10-07 |
update returns_next_due_date 2013-09-10 => 2014-09-10 |
2013-09-02 |
update statutory_documents 13/08/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 9302 - Hairdressing & other beauty treatment |
2013-06-22 |
insert sic_code 96020 - Hairdressing and other beauty treatment |
2013-06-22 |
update returns_last_madeup_date 2011-08-13 => 2012-08-13 |
2013-06-22 |
update returns_next_due_date 2012-09-10 => 2013-09-10 |
2013-05-09 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-09-03 |
update statutory_documents 13/08/12 FULL LIST |
2012-03-30 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-16 |
update statutory_documents 13/08/11 FULL LIST |
2011-03-28 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-18 |
update statutory_documents 13/08/10 FULL LIST |
2010-04-26 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
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 |
2009-09-03 |
update statutory_documents RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
2009-06-15 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-08-28 |
update statutory_documents RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
2008-07-02 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS |
2007-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-03-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-11-22 |
update statutory_documents SECRETARY RESIGNED |
2006-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-29 |
update statutory_documents RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS |
2006-06-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-08-30 |
update statutory_documents RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS |
2005-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-08-31 |
update statutory_documents RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS |
2004-04-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-02-08 |
update statutory_documents NC INC ALREADY ADJUSTED
08/12/03 |
2004-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-02-08 |
update statutory_documents £ NC 20000/100000
08/12 |
2004-02-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-02-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-02-08 |
update statutory_documents RE-DES SHARES 08/12/03 |
2003-08-26 |
update statutory_documents RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS |
2003-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2003-05-21 |
update statutory_documents SECRETARY RESIGNED |
2002-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-02 |
update statutory_documents RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS |
2002-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-08-23 |
update statutory_documents RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS |
2001-07-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 |
2000-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-08-22 |
update statutory_documents RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS |
2000-08-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/00 FROM:
8 BAKER STREET
LONDON
W1M 1DA |
2000-02-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-08-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-08-26 |
update statutory_documents RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS |
1999-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/99 FROM:
CLIFFORDS INN
FETTER LANE
LONDON
EC4A 1AS |
1999-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-10-06 |
update statutory_documents RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS |
1998-10-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-04-30 |
update statutory_documents ADOPT MEM AND ARTS 13/08/97 |
1998-04-22 |
update statutory_documents S386 DISP APP AUDS 10/02/98 |
1998-04-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-01-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-12 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-12 |
update statutory_documents SECRETARY RESIGNED |
1997-08-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |