THE ART OF NAILS STUDIO LIMITED

Company Documents

DateDescription
31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE SYMMONDS / 15/12/2012

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE BENTLEY / 15/12/2012

View Document

28/02/1628 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1523 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE BENTLEY / 09/09/2014

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 4 BEECHWOOD GROVE PENCOED NR BRIDGEND CF35 6SU

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/03/141 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/02/1316 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/02/1226 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BENTLEY / 04/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

13/04/0913 April 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

04/02/094 February 2009 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