AP01 |
New director was appointed on 2023-11-01
filed on: 1st, November 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed pb aesthetics LTDcertificate issued on 18/08/23
filed on: 18th, August 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-04-30
filed on: 30th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-17
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Belvoir Street Melton Mowbray LE13 1QA England to 347 Dysart Road Grantham NG31 7NA on 2023-03-06
filed on: 6th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 25th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-17
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 New Beacon Road Grantham Lincs NG31 9JR England to 10 Belvoir Street Melton Mowbray LE13 1QA on 2022-05-19
filed on: 19th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 28th, February 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Railway Terrace Grantham NG31 6NB England to 18 New Beacon Road Grantham Lincs NG31 9JR on 2022-02-21
filed on: 21st, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-17
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 18th, April 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-05-08
filed on: 11th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-08
filed on: 8th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Railway Terrace Grantham NG31 6NB England to 2 Railway Terrace Grantham NG31 6NB on 2020-05-08
filed on: 8th, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020-05-08 director's details were changed
filed on: 8th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-17
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, April 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-04-18: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|