BHX AESTHETICS LOUNGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/04/2420 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

11/12/2211 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

30/04/2130 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 DIRECTOR APPOINTED MISS KIRSTY LOUISE COOPE

View Document

17/07/2017 July 2020 CESSATION OF KIRSTY LOUISE COOPE AS A PSC

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MISS KIMBERLEY VICTORIA COOPE

View Document

17/07/2017 July 2020 CESSATION OF JORDAN KNIGHT AS A PSC

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR KIRSTY COOPE

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLEY COOPE

View Document

26/09/1926 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

25/09/1825 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

20/12/1720 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MISS KIRSTY LOUISE COOPE / 28/07/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY LOUISE COOPE / 28/07/2017

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR JORDAN KNIGHT / 28/07/2017

View Document

15/02/1715 February 2017 COMPANY NAME CHANGED BODY BEAUTIFUL BIRMINGHAM LIMITED CERTIFICATE ISSUED ON 15/02/17

View Document

13/12/1613 December 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU UNITED KINGDOM

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY LOUISE COOPE / 26/08/2015

View Document

15/08/1515 August 2015 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