- Company Overview for LAILA AESTHETICS LTD (10317511)
- Filing history for LAILA AESTHETICS LTD (10317511)
- People for LAILA AESTHETICS LTD (10317511)
- More for LAILA AESTHETICS LTD (10317511)
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) |
---|---|---|---|
25 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
11 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
21 Aug 2023 | CH01 | Director's details changed for Dr Mohamed Anoob Pakkar-Hull on 21 August 2023 | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
17 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
20 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from Trust House 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
18 Sep 2018 | PSC01 | Notification of Safiya Burnell as a person with significant control on 11 September 2018 | |
18 Sep 2018 | PSC01 | Notification of Sushant Shetty as a person with significant control on 11 September 2018 | |
18 Sep 2018 | PSC07 | Cessation of Anoob Pakkar - Hull as a person with significant control on 11 September 2018 | |
18 Sep 2018 | PSC07 | Cessation of Deborah Louise Miller as a person with significant control on 11 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
04 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
07 Apr 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
07 Apr 2018 | TM01 | Termination of appointment of Louis Miller as a director on 1 March 2018 | |
07 Apr 2018 | TM01 | Termination of appointment of Jennifer Anne-Marie Miller as a director on 1 March 2018 | |
04 Jun 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
13 Mar 2017 | AP01 | Appointment of Deborah Louise Pakkar-Hull as a director on 8 March 2017 |