(CS01) Confirmation statement with no updates 25th August 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th August 2022
filed on: 27th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st March 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st March 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th August 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 25th August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 26th August 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th August 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 25th August 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 10th May 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th August 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 25th August 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 25th August 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 25th August 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 25th August 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st October 2013: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 9 the Parade Crayford Way Dartford DA1 4JA United Kingdom on 28th August 2013
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
(CH01) On 8th March 2013 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 25th August 2012 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th August 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cray denture studio LIMITEDcertificate issued on 06/10/10
filed on: 6th, October 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, September 2010
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 23rd, September 2010
| change of name
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, August 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|