-
HEAL STUDIO LTD - Barking Enterprise Centre Cic Suite 1.01, 50 Cambridge Road, Barking, Essex, United Kingdom
Company Information
- Company registration number
- 08882207
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Barking Enterprise Centre Cic Suite 1.01
- 50 Cambridge Road
- Barking
- Essex
- IG11 8FG
- England Barking Enterprise Centre Cic Suite 1.01, 50 Cambridge Road, Barking, Essex, IG11 8FG, England UK
Management
- Managing Directors
- AUVRAY, Virginie Daniele Simone
- ERTLE, Rachelle
- Company secretaries
- ERTLE, Rachelle
Company Details
- Type of Business
- private-limited-guarant-nsc
- Incorporated
- 2014-02-07
- Age Of Company 2014-02-07 10 years
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- Miss Rachelle Moulai
- Miss Rachelle Moulai
- Miss Rachelle Annik Suzanne Ertlé
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BATHHAUS SPA LIMITED
- Filing of Accounts
- Due Date: 2023-11-30
- Last Date: 2022-02-28
- Annual Return
- Due Date: 2024-02-21
- Last Date: 2023-02-07
-
HEAL STUDIO LTD Company Description
- HEAL STUDIO LTD is a private-limited-guarant-nsc registered in United Kingdom with the Company reg no 08882207. Its current trading status is "live". It was registered 2014-02-07. It was previously called BATHHAUS SPA LIMITED. It has declared SIC or NACE codes as "86900". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-02-28.It can be contacted at Barking Enterprise Centre Cic Suite 1.01 .
Get HEAL STUDIO LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Heal Studio Ltd - Barking Enterprise Centre Cic Suite 1.01, 50 Cambridge Road, Barking, Essex, United Kingdom
- 2014-02-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HEAL STUDIO LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-to-a-person-with-significant-control (2023-01-30) - PSC04
-
confirmation-statement-with-no-updates (2023-02-21) - CS01
-
certificate-change-of-name-company (2023-02-28) - CERTNM
-
change-person-secretary-company-with-change-date (2023-03-07) - CH03
-
change-person-director-company-with-change-date (2023-03-07) - CH01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-16) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-21) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-11-23) - AA
-
termination-director-company-with-name-termination-date (2021-02-12) - TM01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-06-30) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-30) - AD01
-
confirmation-statement-with-no-updates (2020-02-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-21) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-14) - AA
-
appoint-person-director-company-with-name-date (2019-06-06) - AP01
-
confirmation-statement-with-no-updates (2019-02-14) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-11-26) - AA
-
termination-director-company-with-name-termination-date (2018-04-25) - TM01
-
confirmation-statement-with-no-updates (2018-02-13) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-28) - AA
-
appoint-person-director-company-with-name-date (2017-06-13) - AP01
-
confirmation-statement-with-updates (2017-02-09) - CS01
keyboard_arrow_right 2016
-
resolution (2016-11-17) - RESOLUTIONS
-
change-of-name-notice (2016-11-17) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2016-11-14) - AA
-
termination-director-company-with-name-termination-date (2016-03-02) - TM01
-
appoint-person-secretary-company-with-name-date (2016-06-25) - AP03
-
termination-secretary-company-with-name-termination-date (2016-06-25) - TM02
-
appoint-person-director-company-with-name-date (2016-05-26) - AP01
-
annual-return-company-with-made-up-date-no-member-list (2016-03-22) - AR01
-
appoint-person-director-company-with-name-date (2016-02-18) - AP01
-
termination-director-company-with-name-termination-date (2016-06-25) - TM01
keyboard_arrow_right 2015
-
change-of-name-notice (2015-08-07) - CONNOT
-
change-of-name-notice (2015-07-20) - CONNOT
-
appoint-person-director-company-with-name-date (2015-12-14) - AP01
-
accounts-with-accounts-type-total-exemption-full (2015-11-06) - AA
-
annual-return-company-with-made-up-date-no-member-list (2015-02-19) - AR01
-
certificate-change-of-name-company (2015-08-07) - CERTNM
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-09-10) - TM01
-
incorporation-company (2014-02-07) - NEWINC