THE HUSH LOUNGE SPA LTD

Company Documents

DateDescription
24/03/2024 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

06/04/196 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

28/12/1728 December 2017 CESSATION OF NICOLA BROADLEY AS A PSC

View Document

28/12/1728 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIMA AKRAM

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA BROADLEY

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MISS SAIMA AKRAM

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

15/09/1615 September 2016 PREVSHO FROM 29/09/2015 TO 28/09/2015

View Document

29/06/1629 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

28/06/1628 June 2016 PREVEXT FROM 29/09/2015 TO 30/09/2015

View Document

18/12/1518 December 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA MCEVOY / 01/06/2015

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

24/06/1524 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

11/12/1411 December 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA MCEVOY / 01/01/2014

View Document

12/12/1312 December 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 4-6 GRIMSHAW STREET BURNLEY BB11 2AZ ENGLAND

View Document

28/09/1128 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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