ADVANCED AESTHETICS OF LONDON LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Miss Clare Mckenna on 2025-05-20

View Document

20/05/2520 May 2025 Change of details for Mrs Clare Louise Mckenna as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Empire House 11 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Mrs Hannah Marjarie Salama on 2025-05-20

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Registered office address changed from Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 2024-04-02

View Document

02/04/242 April 2024 Change of details for Mrs Hannah Marjarie Salama as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Director's details changed for Miss Clare Mckenna on 2024-04-02

View Document

02/04/242 April 2024 Director's details changed for Mrs Hannah Marjarie Salama on 2024-04-02

View Document

02/04/242 April 2024 Change of details for Mrs Clare Louise Mckenna as a person with significant control on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Change of details for Mrs Hannah Marjarie Salama as a person with significant control on 2023-04-06

View Document

21/04/2321 April 2023 Director's details changed for Mrs Hannah Marjarie Salama on 2023-04-06

View Document

20/04/2320 April 2023 Director's details changed for Miss Clare Mckenna on 2023-04-06

View Document

20/04/2320 April 2023 Change of details for Mrs Clare Louise Mckenna as a person with significant control on 2023-04-06

View Document

20/04/2320 April 2023 Registered office address changed from Higsons Accountants 93 Market Street Farnworth Bolton Lancashire BL4 7NS to Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB on 2023-04-20

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 DISS40 (DISS40(SOAD))

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

09/07/159 July 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM BROOKSIDE HOUSE 19 POPLAR AVE PENKETH WARRINGTON CHESHIRE WA5 2EH UNITED KINGDOM

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MRS HANNAH MARJARIE SALAMA

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE MCKENNA / 10/05/2013

View Document

13/06/1313 June 2013 10/05/13 STATEMENT OF CAPITAL GBP 2

View Document

11/03/1311 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company