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)
|
|
28 Feb 2025 |
AA |
Total exemption full accounts made up to 31 May 2024
|
|
|
28 Feb 2025 |
CS01 |
Confirmation statement made on 16 February 2025 with no updates
|
|
|
17 Feb 2025 |
PSC05 |
Change of details for Nails by Annabel Holdings Limited as a person with significant control on 7 February 2025
|
|
|
29 May 2024 |
AA |
Total exemption full accounts made up to 31 May 2023
|
|
|
01 Mar 2024 |
CS01 |
Confirmation statement made on 16 February 2024 with updates
|
|
|
13 Feb 2024 |
PSC05 |
Change of details for Nails by Annabel Holdings Limited as a person with significant control on 23 October 2019
|
|
|
25 May 2023 |
MR01 |
Registration of charge 107668900002, created on 25 May 2023
|
|
|
03 May 2023 |
AA |
Total exemption full accounts made up to 31 May 2022
|
|
|
04 Apr 2023 |
AD01 |
Registered office address changed from The Glades Festival Way Stoke-on-Trent ST1 5SQ England to Davenport Street Burslem Stoke-on-Trent Staffordshire ST6 4LN on 4 April 2023
|
|
|
28 Feb 2023 |
CS01 |
Confirmation statement made on 16 February 2023 with updates
|
|
|
11 Apr 2022 |
AA |
Total exemption full accounts made up to 31 May 2021
|
|
|
16 Feb 2022 |
CS01 |
Confirmation statement made on 16 February 2022 with no updates
|
|
|
16 Feb 2021 |
CS01 |
Confirmation statement made on 16 February 2021 with updates
|
|
|
09 Feb 2021 |
MR01 |
Registration of charge 107668900001, created on 8 February 2021
|
|
|
20 Nov 2020 |
AA |
Total exemption full accounts made up to 31 May 2020
|
|
|
18 Nov 2020 |
PSC02 |
Notification of Nails by Annabel Holdings Limited as a person with significant control on 23 October 2019
|
|
|
18 Nov 2020 |
PSC07 |
Cessation of Elliot Maginnis as a person with significant control on 23 October 2019
|
|
|
18 Nov 2020 |
PSC07 |
Cessation of Annabel Maginnis as a person with significant control on 23 October 2019
|
|
|
03 Sep 2020 |
AP01 |
Appointment of Mr Macauley Maginnis as a director on 2 September 2020
|
|
|
29 May 2020 |
AA |
Total exemption full accounts made up to 31 May 2019
|
|
|
19 May 2020 |
CS01 |
Confirmation statement made on 11 May 2020 with updates
|
|
|
19 May 2020 |
CH01 |
Director's details changed for Mrs Annabel Maginnis on 19 May 2020
|
|
|
19 May 2020 |
PSC04 |
Change of details for Mr Elliot Maginnis as a person with significant control on 19 May 2020
|
|
|
19 May 2020 |
PSC04 |
Change of details for Mrs Annabel Maginnis as a person with significant control on 19 May 2020
|
|
|
18 Feb 2020 |
AA01 |
Previous accounting period shortened from 31 May 2019 to 30 May 2019
|
|