(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th June 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th June 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 4th June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th June 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 4th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 4th June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Lilliput House Fosseway, Midsomer Norton Radstock Somerset BA3 4BB to Unit a Lewin House the Street Radstock BA3 3FJ on Thursday 25th May 2017
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On Monday 13th June 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 4th June 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 4th June 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 11th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 4th June 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 25th, February 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kings cross dental clinic LIMITEDcertificate issued on 25/02/14
filed on: 25th, February 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Saturday 14th September 2013
change of name
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 7th February 2014
filed on: 7th, February 2014
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 7th, February 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 4th June 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 15th, May 2013
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 4th June 2012 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 4th June 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, September 2010
| mortgage
|
Free Download
(11 pages)
|
(AP01) New director appointment on Thursday 29th July 2010.
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 10th June 2010
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, June 2010
| incorporation
|
Free Download
(19 pages)
|