- Company Overview for FFS BEAUTY LTD (09390238)
- Filing history for FFS BEAUTY LTD (09390238)
- People for FFS BEAUTY LTD (09390238)
- Charges for FFS BEAUTY LTD (09390238)
- More for FFS BEAUTY LTD (09390238)
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) |
---|---|---|---|
14 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 12 October 2017
|
|
13 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 25 August 2017
|
|
16 Oct 2017 | AD01 | Registered office address changed from 3 - 4 Heritage Park Hayes Way Heath Hayes Cannock West Midlands WS12 2YT to 11 Heritage Park Hayes Way Cannock WS11 7LT on 16 October 2017 | |
09 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 17 March 2017
|
|
31 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | CS01 |
Confirmation statement made on 16 January 2017 with updates
|
|
03 Nov 2016 | SH02 | Sub-division of shares on 4 May 2016 | |
03 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 5 May 2016
|
|
13 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2016 | AA01 | Current accounting period extended from 31 January 2016 to 30 April 2016 | |
07 Apr 2016 | AP01 | Appointment of Mrs Briar Keen as a director on 14 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
24 Feb 2016 | AD01 | Registered office address changed from 3 & 4 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT England to 3 - 4 Heritage Park Hayes Way Heath Hayes Cannock West Midlands WS12 2YT on 24 February 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | CH01 | Director's details changed for Mr Aidan Burley on 15 January 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from Flat 209 Sherborne Lofts 33 Grosvenor Street West Birmingham B16 8HW United Kingdom to 3 & 4 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT on 5 February 2016 | |
12 Nov 2015 | CERTNM |
Company name changed the great british beard company LTD.\certificate issued on 12/11/15
|
|
12 Nov 2015 | CONNOT | Change of name notice | |
25 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 17 June 2015
|
|
18 Jun 2015 | AP01 | Appointment of Mr Desmond Victor Mcmanus as a director on 17 June 2015 | |
15 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-15
|