SMOOTHER AESTHETICS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-06-26 with updates

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

08/03/238 March 2023 Registered office address changed from 4 Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HN England to 7 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB on 2023-03-08

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

26/11/2126 November 2021 Registered office address changed from 89 King Street Maidstone Kent ME14 1BG England to Flat 2, 58-60 Chapelfield Way Chapelfield Way Allington Maidstone ME16 9FS on 2021-11-26

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM FLAT 2, 58-60 CHAPELFIELD WAY ALLINGTON MAIDSTONE ME16 9FS UNITED KINGDOM

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ALAN MCKAY / 14/01/2020

View Document

02/10/192 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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