UNIQUE NAILS STUDIO LTD

Company Documents

DateDescription
08/08/258 August 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/03/2118 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARIAN GABI ALBU / 01/01/2020

View Document

12/01/2012 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIAN GABI ALBU / 01/01/2020

View Document

28/07/1928 July 2019 APPOINTMENT TERMINATED, DIRECTOR VALERICA ALBU

View Document

28/07/1928 July 2019 DIRECTOR APPOINTED MR MARIAN GABI ALBU

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

28/07/1928 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN GABI ALBU

View Document

28/07/1928 July 2019 CESSATION OF VALERICA ALBU AS A PSC

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/01/1917 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARIAN ALBU

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MRS VALERICA ALBU

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERICA ALBU

View Document

11/06/1811 June 2018 CESSATION OF MARIAN GABI ALBU AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 2, FLAT B COLTMAN STREET HULL EAST YORKSHIRE HU3 2SG ENGLAND

View Document

04/05/174 May 2017 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