Advanced company searchLink opens in new window

AESTHETICS OUTLET LTD

Company number 12722399

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
18 May 2023 PSC01 Notification of Nikita Mcarthur as a person with significant control on 18 May 2023
18 May 2023 TM01 Termination of appointment of Catherine Jennifer Mason as a director on 18 May 2023
18 May 2023 PSC07 Cessation of Catherine Jennifer Mason as a person with significant control on 18 May 2023
18 May 2023 AP01 Appointment of Miss Nikita Mcarthur as a director on 18 May 2023
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
10 Mar 2023 PSC04 Change of details for Miss Catherine Jennifer Mason as a person with significant control on 1 March 2023
10 Mar 2023 PSC07 Cessation of Amanda Johnson as a person with significant control on 1 March 2023
10 Mar 2023 PSC01 Notification of Catherine Jennifer Mason as a person with significant control on 1 March 2023
10 Feb 2023 AD01 Registered office address changed from Orient House Suite 8 Elcy Newton Street Hyde SK14 4RY England to 85 Great Portland Great Portland Street First Floor London Uk W1W 7LT on 10 February 2023
30 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2022 CS01 Confirmation statement made on 5 July 2022 with updates
29 Sep 2022 TM01 Termination of appointment of Amanda Janice Johnson as a director on 16 September 2022
29 Sep 2022 AP01 Appointment of Miss Catherine Mason as a director on 16 September 2022
29 Sep 2022 AD01 Registered office address changed from 49 Brookhey Hyde SK14 2DY England to Orient House Suite 8 Elcy Newton Street Hyde SK14 4RY on 29 September 2022
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2022 AA Micro company accounts made up to 31 July 2021
28 Mar 2022 PSC04 Change of details for Miss Amy Katie Johnson as a person with significant control on 18 May 2021
19 Aug 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
18 May 2021 TM01 Termination of appointment of Amy Katie Johnson as a director on 10 May 2021
18 May 2021 AP01 Appointment of Mrs Amanda Janice Johnson as a director on 10 May 2021
06 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted