HUSHH SPAS LTD

Company Documents

DateDescription
30/06/1430 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

16/04/1416 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

29/04/1329 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ANN PEARSON / 01/12/2012

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/05/124 May 2012 CURREXT FROM 31/12/2011 TO 30/09/2012

View Document

23/04/1223 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

27/07/1127 July 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

21/06/1121 June 2011 COMPANY NAME CHANGED REDSIDE TRADING LIMITED CERTIFICATE ISSUED ON 21/06/11

View Document

15/06/1115 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MRS SARA ANN PEARSON

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH ENGLAND

View Document

16/05/1116 May 2011 SECRETARY APPOINTED MR MALCOLM TRISTAN ROBERT GUNTON

View Document

07/04/117 April 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