AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2023
filed on: 15th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2022
filed on: 10th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 27th, May 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 85 Great Portland Street First Floor London W1W 7LT. Change occurred on March 21, 2022. Company's previous address: Ascetic Aesthete Ltd 85 Great Portland Street London W1W 7LT United Kingdom.
filed on: 21st, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Ascetic Aesthete Ltd 85 Great Portland Street London W1W 7LT. Change occurred on December 20, 2021. Company's previous address: 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England.
filed on: 20th, December 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 1, 2021
filed on: 10th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 1, 2021 director's details were changed
filed on: 10th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2021
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 23, 2021
filed on: 23rd, July 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 12, 2020
filed on: 12th, November 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 10, 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 6th, March 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On November 28, 2018 director's details were changed
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 28, 2018
filed on: 28th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 28, 2018
filed on: 28th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2018
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2017
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ. Change occurred on September 27, 2017. Company's previous address: C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ.
filed on: 27th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 10, 2016
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 6th, March 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On May 18, 2016 director's details were changed
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 18th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 18, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On August 26, 2015 director's details were changed
filed on: 27th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 27th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 27, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 11th, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 9th, June 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 4th, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2013
filed on: 3rd, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 4th, March 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2012
filed on: 14th, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 2nd, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2011
filed on: 11th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 1st, March 2011
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on February 15, 2011
filed on: 15th, February 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 15th, February 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 4, 2011. Old Address: 1-5 Lillie Road London SW6 1TX
filed on: 4th, January 2011
|
address |
Free Download
(1 page)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 19th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2010
filed on: 19th, July 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2009
filed on: 1st, February 2010
|
accounts |
Free Download
(9 pages)
|
363a |
Period up to June 15, 2009 - Annual return with full member list
filed on: 15th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2008
filed on: 25th, September 2008
|
accounts |
Free Download
(9 pages)
|
363s |
Period up to June 2, 2008 - Annual return with full member list
filed on: 2nd, June 2008
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to June 2, 2008 (Director's particulars changed)
|
annual return |
|
288b |
On May 11, 2007 Director resigned
filed on: 11th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 11, 2007 Secretary resigned
filed on: 11th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 11, 2007 Secretary resigned
filed on: 11th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 11, 2007 New secretary appointed
filed on: 11th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 11, 2007 New secretary appointed
filed on: 11th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 11, 2007 New director appointed
filed on: 11th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 11, 2007 Director resigned
filed on: 11th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 11, 2007 New director appointed
filed on: 11th, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2007
|
incorporation |
Free Download
(9 pages)
|