|
|
06 Oct 2025
|
06 Oct 2025
Confirmation statement made on 22 September 2025 with no updates
|
|
|
07 Oct 2024
|
07 Oct 2024
Registered office address changed from C/O the Body Shop 12 Orchard Square Fargate Sheffield S1 2FB to C/O Uhy Hacker Young 6 Broadfield Court Broadfeld Way Sheffield South Yorkshire S8 0XF on 7 October 2024
|
|
|
06 Oct 2024
|
06 Oct 2024
Confirmation statement made on 22 September 2024 with no updates
|
|
|
05 Oct 2023
|
05 Oct 2023
Confirmation statement made on 22 September 2023 with no updates
|
|
|
26 Jan 2023
|
26 Jan 2023
Satisfaction of charge 025632910005 in full
|
|
|
26 Jan 2023
|
26 Jan 2023
Satisfaction of charge 025632910004 in full
|
|
|
26 Jan 2023
|
26 Jan 2023
Satisfaction of charge 1 in full
|
|
|
05 Oct 2022
|
05 Oct 2022
Confirmation statement made on 22 September 2022 with no updates
|
|
|
04 Nov 2021
|
04 Nov 2021
Notification of a person with significant control statement
|
|
|
02 Nov 2021
|
02 Nov 2021
Withdrawal of a person with significant control statement on 2 November 2021
|
|
|
13 Oct 2021
|
13 Oct 2021
Satisfaction of charge 025632910006 in full
|
|
|
13 Oct 2021
|
13 Oct 2021
Satisfaction of charge 025632910007 in full
|
|
|
22 Sep 2021
|
22 Sep 2021
Confirmation statement made on 22 September 2021 with updates
|
|
|
10 Aug 2021
|
10 Aug 2021
Resolutions
|
|
|
08 Aug 2021
|
08 Aug 2021
Statement of capital following an allotment of shares on 8 July 2021
|
|
|
30 Dec 2020
|
30 Dec 2020
Notification of a person with significant control statement
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 3 December 2020 with updates
|
|
|
08 Dec 2020
|
08 Dec 2020
Cessation of Donald Keith Wilson as a person with significant control on 25 May 2020
|
|
|
17 Jul 2020
|
17 Jul 2020
Termination of appointment of Donald Keith Wilson as a director on 25 May 2020
|