THE AESTHETICS ACADEMY BY BROWMASTERS LTD

Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

13/01/2513 January 2025 Registered office address changed from Blessed Doncaster Road Denaby Main Doncaster DN12 4DY England to 13 Quarry Street Rawmarsh Rotherham S62 7DB on 2025-01-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/02/247 February 2024 Micro company accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

02/01/242 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Cessation of Kerry Jane Arnold as a person with significant control on 2022-01-13

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Termination of appointment of Kerry Jane Arnold as a director on 2022-01-13

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/12/215 December 2021 Appointment of Miss Carla Hamilton as a director on 2021-03-31

View Document

05/12/215 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

05/12/215 December 2021 Notification of Carla Hamilton as a person with significant control on 2021-03-31

View Document

05/12/215 December 2021 Cessation of Wendy Mordue as a person with significant control on 2021-03-31

View Document

05/12/215 December 2021 Termination of appointment of Wendy Mordue as a director on 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

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

View Accounts

12/04/2012 April 2020 REGISTERED OFFICE CHANGED ON 12/04/2020 FROM THE CASTLE MILL, SUITE 7 MINNEYMOOR HILL CONISBROUGH DONCASTER DN12 3EN ENGLAND

View Document

16/03/2016 March 2020 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