BEAUTIFUL TAILOR STUDIO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS IZABELA ELZBIETA PACIERZ / 15/06/2013

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS IZABELA ELZBIETA RZEPKA / 17/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SOLTANI ATIQULLAH / 01/01/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOLTANI ATIQULLAH / 01/10/2009

View Document

28/07/1028 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MS IZABELA ELZBIETA RZEPKA

View Document

13/05/1013 May 2010 COMPANY NAME CHANGED MY BEAUTIFUL TAILORS LIMITED CERTIFICATE ISSUED ON 13/05/10

View Document

13/05/1013 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY ROBIN SCOTT-LAWSON

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 51B BUCKLAND CRESCENT LONDON NW3 5DJ UNITED KINGDOM

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN SCOTT-LAWSON

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE LAMB

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/11/0929 November 2009 REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 6 PASTURE ROAD WEMBLEY MIDDLESEX HA0 3JD

View Document

03/08/093 August 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY APPOINTED ROBIN SCOTT-LAWSON

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED GEORGE LAMB

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY VIJAYA KUNAPULI

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR SUBBAYYA KUNAPULI

View Document

08/07/088 July 2008 DIRECTOR APPOINTED SOLTANI ATIQULLAH

View Document

17/06/0817 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company