Advanced company searchLink opens in new window

FFS BEAUTY LTD

Company number 09390238

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 172.808
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 169.579
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
  • GBP 168.458
31 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 08/12/2022
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
  • GBP 122.59
13 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
14 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2015-10-20
12 Nov 2015 CONNOT Change of name notice
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 100
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted