The Beauty Shop LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending May 12, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-07-31 | |
Cash in hand | £0 | -53,700% |
Net Worth | £100 | -1,145% |
Liabilities | £10,526 | 0% |
Trade Debtors | £100 | -11,133% |
Total assets | £10,626 | -10.78% |
Shareholder's funds | £100 | -1,145% |
Total liabilities | £10,526 | 0% |
THE BEAUTY SCHOOL LIMITED
Company type | Private Limited Company, Active |
Company Number | NI065256 |
Record last updated | Tuesday, September 9, 2014 12:18:59 AM UTC |
Official Address | 11 Newry Street Warrenpoint |
Postal Code | BT343JZ |
Sector | Technical and vocational secondary education |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jun 25, 2014 | Annual return | |
Registry | May 20, 2014 | Company name change | |
Registry | May 20, 2014 | Change of name certificate | |
Registry | May 20, 2014 | Notice of change of name nm01 - resolution | |
Financials | May 12, 2014 | Annual accounts | |
Registry | Jun 26, 2013 | Annual return | |
Financials | Apr 16, 2013 | Annual accounts | |
Registry | Jun 20, 2012 | Annual return | |
Financials | Apr 10, 2012 | Annual accounts | |
Registry | Aug 8, 2011 | Change of registered office address | |
Registry | Aug 6, 2011 | Notice of striking-off action discontinued | |
Registry | Aug 5, 2011 | First notification of strike-off action in london gazette | |
Financials | Aug 1, 2011 | Annual accounts | |
Registry | Jul 29, 2011 | Annual return | |
Registry | Jul 29, 2011 | Change of particulars for director | |
Registry | Jul 29, 2011 | Change of particulars for director 23065... | |
Registry | Jul 29, 2011 | Change of particulars for secretary | |
Registry | Jul 20, 2010 | Annual return | |
Registry | Jul 20, 2010 | Change of registered office address | |
Registry | Jul 20, 2010 | Change of registered office address 23065... | |
Registry | Jul 19, 2010 | Change of particulars for director | |
Registry | Jul 19, 2010 | Change of particulars for director 23065... | |
Registry | Jul 19, 2010 | Change of particulars for secretary | |
Financials | May 6, 2010 | Annual accounts | |
Registry | Jun 30, 2009 | Annual return shuttle | |
Registry | May 19, 2009 | Annual accounts | |
Registry | Nov 26, 2008 | Change of dirs/sec | |
Registry | Nov 26, 2008 | Change of dirs/sec 23065... | |
Registry | Nov 26, 2008 | Change of dirs/sec | |
Registry | Nov 26, 2008 | Change of dirs/sec 23065... | |
Registry | Nov 26, 2008 | Change in sit reg add | |
Registry | Jul 23, 2008 | Annual return shuttle | |
Registry | Feb 12, 2008 | Change name res fee waived | |
Registry | Feb 12, 2008 | Cert change | |
Registry | Aug 14, 2007 | Change of accounting reference date | |
Registry | Jun 18, 2007 | Two appointments: a man and a woman,: a man and a woman | |