HEAL STUDIO LTD

2 Town Square, Barking, IG11 7NB, England
StatusACTIVE
Company No.08882207
Category
Incorporated07 Feb 2014
Age10 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

HEAL STUDIO LTD is an active with number 08882207. It was incorporated 10 years, 4 months, 25 days ago, on 07 February 2014. The company address is 2 Town Square, Barking, IG11 7NB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 May 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-05

Old address: Barking Enterprise Centre Cic Suite 1.01 50 Cambridge Road Barking Essex IG11 8FG England

New address: 2 Town Square Barking IG11 7NB

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-28

Officer name: Rachelle Moulai-Hacene

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-02-28

Officer name: Rachelle Moulai-Hacene

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bathhaus spa LIMITED\certificate issued on 28/02/23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-01

Psc name: Miss Rachelle Moulai

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-21

Old address: 80 Abbey Road Barking IG11 7BT England

New address: Barking Enterprise Centre Cic Suite 1.01 50 Cambridge Road Barking Essex IG11 8FG

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amina Soraya Pfeufer

Termination date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Ann Mary Bracher

Termination date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saima Ashraf

Termination date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

Old address: Barking Learning Centre 2 Town Square Barking IG11 7NB

New address: 80 Abbey Road Barking IG11 7BT

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amina Braya Pfeufer

Appointment date: 2019-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Alan Shaw

Termination date: 2017-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Saima Ashraf

Appointment date: 2017-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Resolution

Date: 17 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 Nov 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farrah Idris

Termination date: 2016-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rachelle Moulai-Hacene

Appointment date: 2016-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Farrah Idris

Termination date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 06 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Virgine Daniele Simone Auvray

Appointment date: 2016-03-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Amari Blaize

Termination date: 2016-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Beverley Amari Blaize

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katie Ann Mary Bracher

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Alan Shaw

Appointment date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Certificate change of name company

Date: 07 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed well.I.am LIMITED\certificate issued on 07/08/15

Documents

View document PDF

Change of name notice

Date: 07 Aug 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 20 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benita Glogowska

Termination date: 2014-09-01

Documents

View document PDF

Incorporation company

Date: 07 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO SAFETY HOLDING LIMITED

22 UPPER GREEN WAY,WAKEFIELD,WF3 1TA

Number:10776749
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BURGESS & NOBLE LTD

2 SUNNYSIDE COTTAGES,EXETER,EX6 7TQ

Number:09893380
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COLTON CARE HOME LIMITED

HERSCHEL HOUSE,SLOUGH,SL1 1PG

Number:04368370
Status:LIQUIDATION
Category:Private Limited Company

FIELD STREET STORES LTD

92 FIELD STREET,KETTERING,NN16 8EW

Number:10655751
Status:ACTIVE
Category:Private Limited Company

LMCC PROCUREMENT CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11124267
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOMASERVE LIMITED

PIONEER HOUSE CHIVERS WAY,CAMBRIDGE,CB24 9NL

Number:11617905
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source