- Company Overview for AESTHETICS (LEICESTER) LIMITED (05748997)
- Filing history for AESTHETICS (LEICESTER) LIMITED (05748997)
- People for AESTHETICS (LEICESTER) LIMITED (05748997)
- Charges for AESTHETICS (LEICESTER) LIMITED (05748997)
- More for AESTHETICS (LEICESTER) LIMITED (05748997)
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) |
---|---|---|---|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
02 Apr 2012 | CH03 | Secretary's details changed for Mehmood Pirbhai on 20 March 2012 | |
31 Mar 2012 | CH01 | Director's details changed for Zahra Pirbhai on 20 March 2012 | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Sep 2009 | 363a | Return made up to 20/03/09; full list of members | |
17 Sep 2009 | 288c | Secretary's change of particulars / mehmood pirbhai / 14/09/2009 | |
04 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
16 May 2008 | 288c | Director's change of particulars / zahra pirbhai / 20/11/2007 | |
11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from 72 meadowsweet road leicester LE5 1TP | |
10 Sep 2007 | 363a | Return made up to 20/03/07; full list of members | |
13 Jul 2006 | 395 | Particulars of mortgage/charge | |
21 Mar 2006 | 288b | Secretary resigned | |
20 Mar 2006 | NEWINC | Incorporation |