- Company Overview for J LOUISE AESTHETICS LTD (13278504)
- Filing history for J LOUISE AESTHETICS LTD (13278504)
- People for J LOUISE AESTHETICS LTD (13278504)
- More for J LOUISE AESTHETICS LTD (13278504)
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) |
---|---|---|---|
28 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
10 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
21 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
09 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Oct 2022 | CH01 | Director's details changed for Jodie Williams on 23 October 2022 | |
23 Oct 2022 | PSC04 | Change of details for Jodie Williams as a person with significant control on 23 October 2022 | |
23 Oct 2022 | AP03 | Appointment of Mrs Jodie Louise Jones as a secretary on 23 October 2022 | |
23 Oct 2022 | TM02 | Termination of appointment of Company Secretaries (Chester) Ltd as a secretary on 23 October 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
18 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2021 | MA | Memorandum and Articles of Association | |
17 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 19 March 2021
|
|
16 Nov 2021 | SH10 | Particulars of variation of rights attached to shares | |
16 Nov 2021 | SH08 | Change of share class name or designation | |
10 Nov 2021 | PSC04 | Change of details for Jodie Williams as a person with significant control on 19 March 2021 | |
09 Nov 2021 | PSC01 | Notification of Danielle Williams as a person with significant control on 19 March 2021 | |
21 Jun 2021 | CH01 | Director's details changed for Jodie Williams on 18 June 2021 | |
21 Jun 2021 | PSC04 | Change of details for Jodie Williams as a person with significant control on 18 June 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from Charter Court, 2 Well House Barns Chester Road Bretton Chester CH4 0DH United Kingdom to 1 Esk Way Newcastle-Under-Lyme Staffordshire ST5 3HJ on 21 June 2021 | |
21 Jun 2021 | AP01 | Appointment of Miss Danielle Williams as a director on 19 March 2021 | |
19 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-19
|