NOUVEAU LASHES - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2023-12-30 => 2023-12-31
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-10-07 update num_mort_outstanding 1 => 0
2023-10-07 update num_mort_satisfied 2 => 3
2023-09-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051652090003
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 6 => 12
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-09-30
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_satisfied 1 => 2
2023-03-07 update statutory_documents DIRECTOR APPOINTED HASSAN NATHA
2023-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN ROSSI
2022-11-21 update statutory_documents CURREXT FROM 30/06/2022 TO 31/12/2022
2022-10-26 update statutory_documents ADOPT ARTICLES 05/10/2022
2022-10-26 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051652090003
2022-10-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051652090002
2022-08-17 delete general_emails in..@beautyatseventeen.co.uk
2022-08-17 delete general_emails in..@centralschoolofmakeup.co.uk
2022-08-17 delete general_emails in..@newhallaesthetics.co.uk
2022-08-17 delete office_emails bi..@flintplusflint.com
2022-08-17 delete personal_emails fi..@btinternet.com
2022-08-17 delete personal_emails ha..@yahoo.com
2022-08-17 delete personal_emails je..@live.co.uk
2022-08-17 insert general_emails in..@visualcontour.com
2022-08-17 insert personal_emails ha..@hotmail.co.uk
2022-08-17 delete address 100 Spencer Street West Midlands B18 6DB
2022-08-17 delete address 11 Winchester Avenue Devon EX4 2DQ
2022-08-17 delete address 113 Stamford Road Handsworth West Midlands B20 3PR
2022-08-17 delete address 14 Waterbeer Street Exeter Devon EX4 3ET
2022-08-17 delete address 147 High Street Cambridge Cambridgeshire CB1 9LN
2022-08-17 delete address 15 Augusta Street Jewellery Quarter West Midlands B18 6JA
2022-08-17 delete address 15 Caroline Street Birmingham West Midlands B3 1TR
2022-08-17 delete address 17 Tollards Road Devon EX2 6JJ
2022-08-17 delete address 22 Lloyds House, Lloyds Street Lloyd Street Lancashire M2 5WA
2022-08-17 delete address 232 Soho Road West Midlands B21 9LR
2022-08-17 delete address 26 Highfield Road Edgbaston Birmingham West Midlands B15 3DP
2022-08-17 delete address 3 Brindley Place Brunswick Arcade Birmingham B1 2JF
2022-08-17 delete address 31 Dryden Road Devon EX2 5BT
2022-08-17 delete address 469 Falls Road Co Antrim BT12 6DD
2022-08-17 delete address 49 Queen Street Exeter Devon EX4 3SR
2022-08-17 delete address 6 Millstream Devon EX2 6GD
2022-08-17 delete address 7, St Thomas Centre Exeter Devon EX4 1DG
2022-08-17 delete address 8 Creely Close Alphington Exeter Devon EX2 8GD
2022-08-17 delete address 93 Glenwood Road Caxton Gate West Midlands B38 8HE
2022-08-17 delete address Cooks House, Village Road Woodbury Salterton Devon EX5 1PR
2022-08-17 delete address Darts Farm Topsham Devon EX3 0QH
2022-08-17 delete address Denisa Re-Shape 36 Hall Street West Midlands B18 6BS
2022-08-17 delete address Exeter Business Center 39 Marsh Green Road West Marsh Barton Trading Estate Devon EX2 8PN
2022-08-17 delete address John Lewis, 2 Station Street Cannon Park West Midlands B2 4AU
2022-08-17 delete address Level 1, The Mailbox Commercial Street West Midlands B1 1RS
2022-08-17 delete address Regis Hair & Beauty 25 Corporation Street West Midlands
2022-08-17 delete address The Central School Of Makeup Gibb Street Birmingham Birmingham B94AT
2022-08-17 delete address The Grange Stoke Hill Devon EX4 7JH
2022-08-17 delete address The Orchid Unipart House Cowley Oxfordshire OX4 6LN
2022-08-17 delete address The Room at H2O H2O Swimming Pools and Tubs Stratford House Waterbridge Court Devon EX2 8EX
2022-08-17 delete address The Skin Solution Studio 108 Fore Street Devon EX4 3HY
2022-08-17 delete address Third Floor, Avebury House 55 Newhall Street West Midlands B3 3RB
2022-08-17 delete address Unit 10a The Guild Hall Shopping Centre Exeter Devon EX4 3HJ
2022-08-17 delete address Unit 204 The Greenhouse The Custard Factory Gibb Street West Midlands B9 4AA
2022-08-17 delete address Visage House 17 Magdalen Road Devon EX2 4TA
2022-08-17 delete address William James House Cowley Road Cambridge Cambridgeshire CB4 0WX
2022-08-17 delete contact_pages_linkeddomain rtrk.co.uk
2022-08-17 delete contact_pages_linkeddomain visagehouse.co.uk
2022-08-17 delete email am..@ymail.com
2022-08-17 delete email ar..@gmail.com
2022-08-17 delete email at..@hotmail.com
2022-08-17 delete email ay..@gmail.com
2022-08-17 delete email be..@gmail.com
2022-08-17 delete email bi..@flintplusflint.com
2022-08-17 delete email cl..@thecove.co.uk
2022-08-17 delete email de..@gmail.com
2022-08-17 delete email de..@gmail.com
2022-08-17 delete email el..@yahoo.com
2022-08-17 delete email em..@gmail.com
2022-08-17 delete email es..@gmail.com
2022-08-17 delete email fi..@btinternet.com
2022-08-17 delete email ge..@yahoo.co.uk
2022-08-17 delete email ha..@yahoo.com
2022-08-17 delete email hi..@gmail.com
2022-08-17 delete email ho..@live.co.uk
2022-08-17 delete email in..@beautyatseventeen.co.uk
2022-08-17 delete email in..@centralschoolofmakeup.co.uk
2022-08-17 delete email in..@newhallaesthetics.co.uk
2022-08-17 delete email je..@icloud.com
2022-08-17 delete email je..@live.co.uk
2022-08-17 delete email jo..@hotmail.com
2022-08-17 delete email ka..@hotmail.co.uk
2022-08-17 delete email ka..@hotmail.com
2022-08-17 delete email kp..@gmail.com
2022-08-17 delete email kr..@yahoo.co.uk
2022-08-17 delete email la..@outlook.com
2022-08-17 delete email la..@gmail.com
2022-08-17 delete email lu..@googlemail.com
2022-08-17 delete email ma..@live.co.uk
2022-08-17 delete email mi..@devonandexeter.co.uk
2022-08-17 delete email mi..@taoskincare.co.uk
2022-08-17 delete email mm..@gmail.com
2022-08-17 delete email mu..@yahoo.co.uk
2022-08-17 delete email n_..@hotmail.com
2022-08-17 delete email na..@hotmail.co.uk
2022-08-17 delete email na..@yahoo.com
2022-08-17 delete email ni..@hotmail.com
2022-08-17 delete email ni..@gmail.com
2022-08-17 delete email ol..@hotmail.com
2022-08-17 delete email pa..@yahoo.co.uk
2022-08-17 delete email ph..@blueyonder.co.uk
2022-08-17 delete email ra..@hotmail.com
2022-08-17 delete email re..@gmail.com
2022-08-17 delete email ri..@skinsolution-studio.com
2022-08-17 delete email ro..@icloud.com
2022-08-17 delete email sh..@hotmail.com
2022-08-17 delete email si..@gmail.com
2022-08-17 delete email sk..@googlemail.com
2022-08-17 delete email sk..@hotmail.com
2022-08-17 delete email so..@gmail.com
2022-08-17 delete email so..@hotmail.co.uk
2022-08-17 delete email sp..@bannatyne.co.uk
2022-08-17 delete email st..@yahoo.co.uk
2022-08-17 delete email th..@unipart.com
2022-08-17 delete email th..@experienceh2o.co.uk
2022-08-17 delete email th..@outlook.com
2022-08-17 delete email ya..@gmail.com
2022-08-17 delete email ze..@hotmail.co.uk
2022-08-17 delete email zo..@btinternet.com
2022-08-17 delete phone +353 (0) 871 967 114
2022-08-17 delete phone +44 (0) 1212 247 707
2022-08-17 delete phone +44 (0) 1216 334 645
2022-08-17 delete phone +44 (0) 1216 343 034
2022-08-17 delete phone +44 (0) 1217 401 207
2022-08-17 delete phone +44 (0) 1218 240 352
2022-08-17 delete phone +44 (0) 1392 221 212
2022-08-17 delete phone +44 (0) 1392 273 860
2022-08-17 delete phone +44 (0) 1392 364 831
2022-08-17 delete phone +44 (0) 1392 411 005
2022-08-17 delete phone +44 (0) 1392 426 222
2022-08-17 delete phone +44 (0) 1392 499 249
2022-08-17 delete phone +44 (0) 1392 662 698
2022-08-17 delete phone +44 (0) 1392 878 295
2022-08-17 delete phone +44 (0) 1865 384 336
2022-08-17 delete phone +44 (0) 2890 626 555
2022-08-17 delete phone +44 (0) 7403 010888
2022-08-17 delete phone +44 (0) 7445 868 735
2022-08-17 delete phone +44 (0) 7462 881 115
2022-08-17 delete phone +44 (0) 7472 263 880
2022-08-17 delete phone +44 (0) 7523 312 141
2022-08-17 delete phone +44 (0) 7527 357 420
2022-08-17 delete phone +44 (0) 7539 628 179
2022-08-17 delete phone +44 (0) 7539 852 051
2022-08-17 delete phone +44 (0) 7572 758 173
2022-08-17 delete phone +44 (0) 7577 758 029
2022-08-17 delete phone +44 (0) 7577 790 089
2022-08-17 delete phone +44 (0) 7592 526 374
2022-08-17 delete phone +44 (0) 7597 779 538
2022-08-17 delete phone +44 (0) 7711 991943
2022-08-17 delete phone +44 (0) 7719 061 174
2022-08-17 delete phone +44 (0) 7772 826 416
2022-08-17 delete phone +44 (0) 7773 533 781
2022-08-17 delete phone +44 (0) 7773 670 471
2022-08-17 delete phone +44 (0) 7789 818 085
2022-08-17 delete phone +44 (0) 7809 583 652
2022-08-17 delete phone +44 (0) 7813 661 441
2022-08-17 delete phone +44 (0) 7813 680 114
2022-08-17 delete phone +44 (0) 7814 174 724
2022-08-17 delete phone +44 (0) 7814 739 379
2022-08-17 delete phone +44 (0) 7817 772 340
2022-08-17 delete phone +44 (0) 7817 853 848
2022-08-17 delete phone +44 (0) 7818 118963
2022-08-17 delete phone +44 (0) 7825 685 242
2022-08-17 delete phone +44 (0) 7835 163 508
2022-08-17 delete phone +44 (0) 7867 988 185
2022-08-17 delete phone +44 (0) 7878 929 581
2022-08-17 delete phone +44 (0) 7896 415 164
2022-08-17 delete phone +44 (0) 7908 022 462
2022-08-17 delete phone +44 (0) 7915 173 733
2022-08-17 delete phone +44 (0) 7921 453 786
2022-08-17 delete phone +44 (0) 7921 823 916
2022-08-17 delete phone +44 (0) 7921 850 580
2022-08-17 delete phone +44 (0) 7923 353 189
2022-08-17 delete phone +44 (0) 7928 982 179
2022-08-17 delete phone +44 (0) 7933 963 986
2022-08-17 delete phone +44 (0) 7936 771273
2022-08-17 delete phone +44 (0) 7957 765 635
2022-08-17 delete phone +44 (0) 7969 448 392
2022-08-17 delete phone +44 (0) 7971 957 902
2022-08-17 delete phone +44 (0) 8451 543 462
2022-08-17 insert about_pages_linkeddomain trustpilot.com
2022-08-17 insert address 111 Weir Dr Minnesota 55125-3200
2022-08-17 insert address 111 Weir Dr Woodbury Minnesota 55125-3200
2022-08-17 insert address 2 Fenton Parade, Woolwich Road London SE10 0FY
2022-08-17 insert address 5 Carmine Road Trumpington Cambridgeshire CB2 9ED
2022-08-17 insert address 80 Buckingham Gate Middlesex SW1E 6PD
2022-08-17 insert address 9 Ipswich Road Cardiff Glamorgan Wales CF23 9AQ
2022-08-17 insert address Avondale Court Avondale Road Onchan Isle Of Man IM3 1RD
2022-08-17 insert address Beauty4ever PMU Clinic 53 Evenlode Crescent West Midlands CV6 1BU
2022-08-17 insert address No 9 Hair and Beauty Ipswich Road Roath Cardiff Wales CF23 9AQ
2022-08-17 insert address Oakbrook Terrace 111 Weir Dr Minnesota 55125-3200
2022-08-17 insert address Sand Street Gwynedd LL53 5HY
2022-08-17 insert address Unit B, Hobson Square, Hobson Avenue Trumpington Cambridgeshire CB2 9FN
2022-08-17 insert address Waxing The City - Oak Park Heights, MN 111 Weir Dr Minnesota 55125-3200
2022-08-17 insert contact_pages_linkeddomain brigitavather.co.uk
2022-08-17 insert contact_pages_linkeddomain trustpilot.com
2022-08-17 insert email al..@gmail.com
2022-08-17 insert email be..@gmail.com
2022-08-17 insert email be..@hotmail.co.uk
2022-08-17 insert email bv@brigitavather.co.uk
2022-08-17 insert email de..@btopenworld.com
2022-08-17 insert email ey..@hotmail.co.uk
2022-08-17 insert email gm..@outlook.com
2022-08-17 insert email ha..@hotmail.co.uk
2022-08-17 insert email in..@visualcontour.com
2022-08-17 insert email is..@gmail.com
2022-08-17 insert email ja..@icloud.com
2022-08-17 insert email le..@yahoo.co.uk
2022-08-17 insert email me..@gmail.com
2022-08-17 insert email mo..@wp.pl
2022-08-17 insert email ni..@manx.net
2022-08-17 insert email sa..@gmail.com
2022-08-17 insert email sa..@gmail.com
2022-08-17 insert email si..@hotmail.com
2022-08-17 insert email te..@verizon.net
2022-08-17 insert email ze..@yahoo.com
2022-08-17 insert index_pages_linkeddomain trustpilot.com
2022-08-17 insert partner_pages_linkeddomain trustpilot.com
2022-08-17 insert phone +1 (0) 4348 517 462
2022-08-17 insert phone +1 (0) 7329 664 683
2022-08-17 insert phone +1 0015415140101
2022-08-17 insert phone +353 (0) 873 691 422
2022-08-17 insert phone +44 (0) 2036 028 383
2022-08-17 insert phone +44 (0) 7384 388 388
2022-08-17 insert phone +44 (0) 7454 006 512
2022-08-17 insert phone +44 (0) 7468 428 479
2022-08-17 insert phone +44 (0) 7469 881 136
2022-08-17 insert phone +44 (0) 7525 495 188
2022-08-17 insert phone +44 (0) 7595 935 550
2022-08-17 insert phone +44 (0) 7597 656 655
2022-08-17 insert phone +44 (0) 7624 431 748
2022-08-17 insert phone +44 (0) 7753 496 570
2022-08-17 insert phone +44 (0) 7786 367 037
2022-08-17 insert phone +44 (0) 7870 315 658
2022-08-17 insert phone +44 (0) 7872 934 705
2022-08-17 insert phone +44 (0) 7879 424 254
2022-08-17 insert phone +44 (0) 7882 641 573
2022-08-17 insert terms_pages_linkeddomain trustpilot.com
2022-08-17 update statutory_documents ARTICLES OF ASSOCIATION
2022-08-17 update statutory_documents ADOPT ARTICLES 15/10/2021
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2022-06-18 delete general_emails in..@pinkparadisebeauty.co.uk
2022-06-18 insert general_emails en..@classicbeautyboutique.co.uk
2022-06-18 insert general_emails in..@clairesbeautysalon.co.uk
2022-06-18 insert general_emails in..@onespa.com
2022-06-18 insert general_emails in..@totalbeautycardiff.co.uk
2022-06-18 insert personal_emails ja..@hotmail.co.uk
2022-06-18 insert personal_emails je..@live.co.uk
2022-06-18 insert personal_emails ka..@artemisfunds.com
2022-06-18 delete address 1st Floor, 50 High Street Fairwater Llandaff South Glamorgan CF5 2DZ
2022-06-18 delete address 25 High Street CF5 2DY
2022-06-18 delete address 25 High Street Llandaff Cardiff CF5 2DY
2022-06-18 delete address 31a, Dundas Street Edinburgh EH3 6QQ
2022-06-18 delete address 540 Ashley Road Poole Dorset BH14 0AE
2022-06-18 delete address 65 Alan Marcell Close West Midlands CV4 9YJ
2022-06-18 delete address Bannatyne's Health Club, 43 Queen Street Midlothian EH2 3NH
2022-06-18 delete address Flat 7, Castle Hill House 65 Bournemouth Road Dorset BH14 0BW
2022-06-18 delete address Lakeview Cambridge Cambridgeshire CB24 9PH
2022-06-18 delete address Lincoln Building 27 - 45 Great Victoria Street Co Antrim BT2 7SL
2022-06-18 delete address Lynchgate House, Cannon Park West Midlands CV4 7EH
2022-06-18 delete address Melissa Johnson 13 Cherry Close Dorset BH14 0LJ
2022-06-18 delete address Pinkies 103 High Street Devon EX17 3LF
2022-06-18 delete contact_pages_linkeddomain anonbeautybar.com
2022-06-18 delete contact_pages_linkeddomain lashandglobeauty.co.uk
2022-06-18 delete contact_pages_linkeddomain ovatu.com
2022-06-18 delete contact_pages_linkeddomain pinkparadisebeauty.co.uk
2022-06-18 delete contact_pages_linkeddomain spirithealthclubs.co.uk
2022-06-18 delete email bo..@anonbeautybar.com
2022-06-18 delete email ch..@hotmail.co.uk
2022-06-18 delete email ed..@hotmail.co.uk
2022-06-18 delete email ed..@hotmail.co.uk
2022-06-18 delete email em..@icloud.com
2022-06-18 delete email em..@gmail.com
2022-06-18 delete email gr..@outlook.com
2022-06-18 delete email in..@pinkparadisebeauty.co.uk
2022-06-18 delete email je..@gmail.com
2022-06-18 delete email jo..@googlemail.com
2022-06-18 delete email ki..@hotmail.co.uk
2022-06-18 delete email la..@gmail.com
2022-06-18 delete email lo..@gmail.com
2022-06-18 delete email me..@yahoo.co.uk
2022-06-18 delete email ne..@hotmail.co.uk
2022-06-18 delete email ni..@gmail.com
2022-06-18 delete email pi..@gmail.com
2022-06-18 delete email sa..@blush-hair.co.uk
2022-06-18 delete email se..@hotmail.com
2022-06-18 delete email sh..@gmail.com
2022-06-18 delete email so..@gmail.com
2022-06-18 delete email sp..@hicambridge.co.uk
2022-06-18 delete email th..@gmail.com
2022-06-18 delete email th..@gmail.com
2022-06-18 delete email za..@hotmail.com
2022-06-18 delete phone +44 (0) 1202 258 295
2022-06-18 delete phone +44 (0) 1223 236 620
2022-06-18 delete phone +44 (0) 1223 410 777
2022-06-18 delete phone +44 (0) 1223 418 928
2022-06-18 delete phone +44 (0) 131 556 393
2022-06-18 delete phone +44 (0) 1312 257 009
2022-06-18 delete phone +44 (0) 1363 894 041
2022-06-18 delete phone +44 (0) 2890 438 397
2022-06-18 delete phone +44 (0) 2920 568 335
2022-06-18 delete phone +44 (0) 2920 568 822
2022-06-18 delete phone +44 (0) 7460 902 999
2022-06-18 delete phone +44 (0) 7464 618 377
2022-06-18 delete phone +44 (0) 7501 460 830
2022-06-18 delete phone +44 (0) 7513 351 787
2022-06-18 delete phone +44 (0) 7514 525 723
2022-06-18 delete phone +44 (0) 7540 442 981
2022-06-18 delete phone +44 (0) 7563 781 011
2022-06-18 delete phone +44 (0) 7580 118 664
2022-06-18 delete phone +44 (0) 7710 803 816
2022-06-18 delete phone +44 (0) 7807 132 710
2022-06-18 delete phone +44 (0) 7841 055 777
2022-06-18 delete phone +44 (0) 7871 640 290
2022-06-18 delete phone +44 (0) 7878 418 279
2022-06-18 delete phone +44 (0) 7890 787 567
2022-06-18 delete phone +44 (0) 7894 863 248
2022-06-18 delete phone +44 (0) 7900 396 464
2022-06-18 delete phone +44 (0) 7958 111 534
2022-06-18 delete phone +44 (0) 7968 342 044
2022-06-18 delete phone +44 (0) 7974 738 812
2022-06-18 insert about_pages_linkeddomain hdbrows.com
2022-06-18 insert about_pages_linkeddomain karenbetts.com
2022-06-18 insert about_pages_linkeddomain kbpro.com
2022-06-18 insert address 17-19 Clearwater Way Lakeside CF23 6DL
2022-06-18 insert address 2 U Beauty 30-32 Lochrin Buildings Edinburgh EH3 9ND
2022-06-18 insert address 469 Falls Road Co Antrim BT12 6DD
2022-06-18 insert address 54 Lochrin Buildings Gilmore Place Midlothian EH3 9ND
2022-06-18 insert address 8 Conference Square Midlothian EH3 8AN
2022-06-18 insert address Blush Beauty Bar, 65 Lever Street Lancashire M1 1FL
2022-06-18 insert address Claire's Beauty Salon 33 Alva Street Midlothian EH2 4PS
2022-06-18 insert address Classic Beauty Boutique 30 Clifton Road Dorset BH6 3PA
2022-06-18 insert address Dolls House The Dolls House, 435-451 Cowbridge Road East South Glamorgan
2022-06-18 insert address Electric Beach, 55A Belgrave Road West Midlands CV2 5AX
2022-06-18 insert address Henley College Henley Road Coventry CV2 1ED
2022-06-18 insert contact_pages_linkeddomain 2ubeauty.co.uk
2022-06-18 insert contact_pages_linkeddomain clairesbeautysalon.co.uk
2022-06-18 insert contact_pages_linkeddomain onespa.com
2022-06-18 insert contact_pages_linkeddomain themakeupbaredinburgh.co.uk
2022-06-18 insert email ai..@hotmail.co.uk
2022-06-18 insert email ca..@hotmail.co.uk
2022-06-18 insert email cl..@hotmail.com
2022-06-18 insert email en..@classicbeautyboutique.co.uk
2022-06-18 insert email ge..@icloud.com
2022-06-18 insert email he..@gmail.com
2022-06-18 insert email in..@clairesbeautysalon.co.uk
2022-06-18 insert email in..@onespa.com
2022-06-18 insert email in..@totalbeautycardiff.co.uk
2022-06-18 insert email ja..@hotmail.co.uk
2022-06-18 insert email je..@live.co.uk
2022-06-18 insert email ka..@hotmail.co.uk
2022-06-18 insert email ka..@artemisfunds.com
2022-06-18 insert email ke..@hotmail.com
2022-06-18 insert email ky..@hotmail.com
2022-06-18 insert email la..@outlook.com
2022-06-18 insert email la..@hotmail.com
2022-06-18 insert email ls..@henley-cov.ac.uk
2022-06-18 insert email mi..@icloud.com
2022-06-18 insert email na..@gmail.com
2022-06-18 insert email ra..@hotmail.com
2022-06-18 insert email sa..@hotmail.com
2022-06-18 insert email sh..@hotmail.com
2022-06-18 insert email si..@hotmail.com
2022-06-18 insert email so..@hotmail.com
2022-06-18 insert email th..@hotmail.com
2022-06-18 insert email to..@hotmail.com
2022-06-18 insert email ze..@hotmail.co.uk
2022-06-18 insert phone +44 (0) 1202 420 580
2022-06-18 insert phone +44 (0) 1312 207777
2022-06-18 insert phone +44 (0) 1312 264345
2022-06-18 insert phone +44 (0) 1312 281 093
2022-06-18 insert phone +44 (0) 1312 286 161
2022-06-18 insert phone +44 (0) 2476 626 321
2022-06-18 insert phone +44 (0) 2476 626 332
2022-06-18 insert phone +44 (0) 2890 626 555
2022-06-18 insert phone +44 (0) 7375 206 489
2022-06-18 insert phone +44 (0) 7445 868 735
2022-06-18 insert phone +44 (0) 7453 313 749
2022-06-18 insert phone +44 (0) 7470 423 695
2022-06-18 insert phone +44 (0) 7478 801 079
2022-06-18 insert phone +44 (0) 7525 746 167
2022-06-18 insert phone +44 (0) 7535 970 607
2022-06-18 insert phone +44 (0) 7577 758 029
2022-06-18 insert phone +44 (0) 7584 129 263
2022-06-18 insert phone +44 (0) 7746 713 822
2022-06-18 insert phone +44 (0) 7757 226 946
2022-06-18 insert phone +44 (0) 7758 050 323
2022-06-18 insert phone +44 (0) 7766 807 293
2022-06-18 insert phone +44 (0) 7773 670 471
2022-06-18 insert phone +44 (0) 7805 881 473
2022-06-18 insert phone +44 (0) 7814 063 430
2022-06-18 insert phone +44 (0) 7908 022 462
2022-06-18 insert phone +44 (0) 7914 070 226
2022-06-18 insert phone +44 (0) 7921 453 786
2022-06-18 insert phone +44 (0) 7976 640 175
2022-06-18 insert phone +44 (0) 7984 563 910
2022-06-18 update website_status FlippedRobots => OK
2022-05-04 update website_status OK => FlippedRobots
2022-03-15 update statutory_documents AUDITOR'S RESIGNATION
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-04-06 => 2023-03-31
2022-02-19 delete general_emails en..@classicbeautyboutique.co.uk
2022-02-19 delete general_emails in..@beautybyeme.co.uk
2022-02-19 delete general_emails in..@ouchnailsandbeauty.co.uk
2022-02-19 delete address 19 Cricklewood Crescent Belfast Co Antrim BT9 5HD
2022-02-19 delete address 469 Falls Road Co Antrim BT12 6DD
2022-02-19 delete address Caxton Gate Cannon Street West Midlands B2 5EP
2022-02-19 delete address Classic Beauty Boutique 30 Clifton Road Dorset BH6 3PA
2022-02-19 delete address Mint Nail & Beauty BIRMINGHAM 11 Cannon Street West Midlands B2 5EN
2022-02-19 delete contact_pages_linkeddomain carolinepermanentmakeup.com
2022-02-19 delete contact_pages_linkeddomain meenubrowbar.co.uk
2022-02-19 delete contact_pages_linkeddomain salonrevebelfast.com
2022-02-19 delete contact_pages_linkeddomain tanfasticwaxtan.com
2022-02-19 delete email an..@hotmail.co.uk
2022-02-19 delete email en..@classicbeautyboutique.co.uk
2022-02-19 delete email he..@gmail.com
2022-02-19 delete email in..@beautybyeme.co.uk
2022-02-19 delete email in..@ouchnailsandbeauty.co.uk
2022-02-19 delete email iq..@hotmail.com
2022-02-19 delete email ma..@yahoo.co.uk
2022-02-19 delete email me..@hotmail.com
2022-02-19 delete email ne..@hotmail.com
2022-02-19 delete email sa..@mintsalons.co.uk
2022-02-19 delete email ze..@hotmail.co.uk
2022-02-19 delete management_pages_linkeddomain nouveaulashesusa.com
2022-02-19 delete partner_pages_linkeddomain nouveaulashesusa.com
2022-02-19 delete phone +44 (0) 1224 211 310
2022-02-19 delete phone +44 (0) 2890 626 555
2022-02-19 delete phone +44 (0) 7305 299 628
2022-02-19 delete phone +44 (0) 7428 773 515
2022-02-19 delete phone +44 (0) 7501 062918
2022-02-19 delete phone +44 (0) 7710 247 659
2022-02-19 delete phone +44 (0) 7758 050 323
2022-02-19 delete phone +44 (0) 7827 916 473
2022-02-19 delete phone +44 (0) 7914 070 226
2022-02-19 insert address 67 Columbia Road Bournemouth Dorset BH10 4EA
2022-02-19 insert address 87 Cregagh Road Co Antrim BT6 8PU
2022-02-19 insert address 93 Crumlin Road Co Antrim BT14 6AD
2022-02-19 insert address 93 Glenwood Road Caxton Gate West Midlands B38 8HE
2022-02-19 insert email da..@gmail.com
2022-02-19 insert email ep..@yahoo.com
2022-02-19 insert email es..@live.co.uk
2022-02-19 insert email lu..@googlemail.com
2022-02-19 insert email mi..@yahoo.co.uk
2022-02-19 insert email n_..@hotmail.com
2022-02-19 insert email re..@gmail.com
2022-02-19 insert email sa..@hotmail.com
2022-02-19 insert email sh..@aol.co.uk
2022-02-19 insert phone +44 (0) 1202 525 010
2022-02-19 insert phone +44 (0) 7515 513 090
2022-02-19 insert phone +44 (0) 7583 449 922
2022-02-19 insert phone +44 (0) 7719 061 174
2022-02-19 insert phone +44 (0) 7724 577 802
2022-02-19 insert phone +44 (0) 7812 396 205
2022-02-19 insert phone +44 (0) 7834 342 192
2022-02-19 insert terms_pages_linkeddomain klarna.com
2022-02-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2022-02-07 update account_ref_day 31 => 30
2022-02-07 update account_ref_month 12 => 6
2022-02-07 update accounts_next_due_date 2022-09-30 => 2022-04-06
2022-01-06 update statutory_documents PREVSHO FROM 31/12/2021 TO 30/06/2021
2021-12-07 delete address NOUVEAU HOUSE BARNSLEY ROAD SOUTH ELMSALL PONTEFRACT WEST YORKSHIRE WF9 2HR
2021-12-07 insert address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2DT
2021-12-07 update account_ref_day 30 => 31
2021-12-07 update account_ref_month 6 => 12
2021-12-07 update accounts_next_due_date 2022-03-31 => 2022-09-30
2021-12-07 update registered_address
2021-10-27 update statutory_documents CURREXT FROM 30/06/2021 TO 31/12/2021
2021-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2021 FROM NOUVEAU HOUSE BARNSLEY ROAD SOUTH ELMSALL PONTEFRACT WEST YORKSHIRE WF9 2HR
2021-10-27 update statutory_documents DIRECTOR APPOINTED BRIAN MARSHALL ETTER
2021-10-27 update statutory_documents DIRECTOR APPOINTED DEAN ROSSI
2021-10-27 update statutory_documents DIRECTOR APPOINTED RICHARD JAMES BOSTON
2021-10-27 update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2021-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HEMINGWAY
2021-10-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HEMINGWAY
2021-10-22 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 29/06/2019
2021-09-09 insert about_pages_linkeddomain nouveaubeautygroup.com
2021-09-09 insert index_pages_linkeddomain nouveaubeautygroup.com
2021-09-09 insert partner_pages_linkeddomain nouveaubeautygroup.com
2021-09-09 insert terms_pages_linkeddomain nouveaubeautygroup.com
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-02-07 insert alias Nouveau Lashes Ltd.
2021-02-07 insert contact_pages_linkeddomain nouveaulashes.ch
2021-02-07 insert contact_pages_linkeddomain nouveaulashes.com
2021-02-07 insert contact_pages_linkeddomain nouveaulashes.com.au
2021-02-07 insert contact_pages_linkeddomain nouveaulashes.de
2021-02-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2020-07-27 delete alias Nouveau Lashes Ltd.
2020-07-27 delete career_pages_linkeddomain beautyguild.com
2020-07-27 delete index_pages_linkeddomain beautyguild.com
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-07 update num_mort_charges 1 => 2
2020-06-07 update num_mort_outstanding 0 => 1
2020-05-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051652090002
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-13 insert career_pages_linkeddomain beautyguild.com
2020-03-13 insert index_pages_linkeddomain beautyguild.com
2019-10-22 update statutory_documents CESSATION OF DAVID HEMINGWAY AS A PSC
2019-10-22 update statutory_documents CESSATION OF KAREN LISA BETTS AS A PSC
2019-09-30 delete finance_emails ac..@nouveaulashes.com
2019-09-30 delete alias NL Pro Shop
2019-09-30 delete contact_pages_linkeddomain instagram.com
2019-09-30 delete contact_pages_linkeddomain nouveaulashes.ch
2019-09-30 delete contact_pages_linkeddomain nouveaulashes.com
2019-09-30 delete contact_pages_linkeddomain nouveaulashes.com.au
2019-09-30 delete contact_pages_linkeddomain nouveaulashes.de
2019-09-30 delete email ac..@nouveaulashes.com
2019-07-19 update robots_txt_status shop.nouveaulashes.com: 0 => 200
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-05-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOUVEAU HD BEAUTY GROUP LIMITED
2019-05-15 update statutory_documents CESSATION OF BRIDGETTE SOFTLY AS A PSC
2019-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIDGETTE SOFTLEY
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-13 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-16 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGETTE SOFTLY
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HEMINGWAY
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN BETTS
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-07-25 update statutory_documents 29/06/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-28 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-08-11 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-07-21 update statutory_documents 29/06/15 FULL LIST
2015-06-08 update num_mort_outstanding 1 => 0
2015-06-08 update num_mort_satisfied 0 => 1
2015-04-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051652090001
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-22 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-04 update statutory_documents 29/06/14 FULL LIST
2014-04-07 update num_mort_charges 0 => 1
2014-04-07 update num_mort_outstanding 0 => 1
2014-03-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051652090001
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-19 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-09 update statutory_documents 29/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5233 - Retail cosmetic & toilet articles
2013-06-21 insert sic_code 96020 - Hairdressing and other beauty treatment
2013-06-21 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-21 update returns_next_due_date 2012-07-27 => 2013-07-27
2013-01-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-25 update statutory_documents 29/06/12 FULL LIST
2012-03-01 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents 29/06/11 FULL LIST
2011-04-05 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-12 update statutory_documents 29/06/10 FULL LIST
2010-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIDGETTE SOFTLEY / 29/06/2010
2010-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEMINGWAY / 29/06/2010
2010-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN BETTS / 29/06/2010
2009-10-27 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-10 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2009 FROM CHEQUERS BARNSLEY ROAD SOUTH ELMSALL PONTEFRACT WEST YORKSHIRE WF9 2HR
2009-07-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-07-10 update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-12-02 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-07 update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 60 CHERTSEY STREET GUILDFORD SURREY GU1 4HL
2008-05-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-07-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-23 update statutory_documents RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-23 update statutory_documents COMPANY NAME CHANGED NOUVEAU CONTOUR LIMITED CERTIFICATE ISSUED ON 23/11/06
2006-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/06 FROM: WRANGBROOK HOUSE SLEEP HILL LANE WRANGBROOK PONTEFRACT WF9 1LP
2006-08-15 update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-04-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-12-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-09 update statutory_documents RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-08-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-06 update statutory_documents NEW SECRETARY APPOINTED
2004-06-30 update statutory_documents DIRECTOR RESIGNED
2004-06-30 update statutory_documents SECRETARY RESIGNED
2004-06-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION