NAIL EXPERTS ACADEMY LTD

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR LUKASZ LOSZCZYK

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 9/4 GREENACRE EDINBURGH EH14 3JG SCOTLAND

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 26 FLAT 2 CALDER VIEW EDINBURGH MIDLOTHIAN EH11 4HY

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELZBIETA LOSZCZYK

View Document

20/09/1920 September 2019 CESSATION OF LUKASZ LOSZCZYK AS A PSC

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/04/194 April 2019 30/09/17 UNAUDITED ABRIDGED

View Document

21/03/1921 March 2019 30/09/17 UNAUDITED ABRIDGED

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

29/11/1529 November 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR LUKASZ LOSZCZYK

View Document

12/10/1512 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 75 EASTER ROAD EDINBURGH EH7 5PW UNITED KINGDOM

View Document

12/09/1312 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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