(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 1st September 2023
filed on: 10th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st September 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st September 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st September 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 1st September 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 8th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st September 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 062906930001 satisfaction in full.
filed on: 9th, April 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 1st September 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th June 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 15th July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 25th June 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 7th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th June 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 062906930001
filed on: 13th, December 2013
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th June 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th June 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th June 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH03) On Tuesday 1st June 2010 secretary's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st June 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st June 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th June 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th June 2010 to Wednesday 31st March 2010
filed on: 12th, April 2010
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/09/2009 from unit c coombs road halesowen west midlands B62 8AA
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Thursday 10th September 2009 - Annual return with full member list
filed on: 10th, September 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2008
filed on: 6th, March 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Thursday 21st August 2008 - Annual return with full member list
filed on: 21st, August 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Thursday 3rd July 2008 Director appointed
filed on: 3rd, July 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/07/2008 from 260 tunnel lane kings heath birmingham B30 2LP
filed on: 3rd, July 2008
| address
|
Free Download
(1 page)
|
(288b) On Thursday 3rd July 2008 Appointment terminated secretary
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 3rd July 2008 Appointment terminated director
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 3rd July 2008 Director and secretary appointed
filed on: 3rd, July 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed smilebrite whitening LIMITEDcertificate issued on 26/06/08
filed on: 25th, June 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, June 2007
| incorporation
|
Free Download
(16 pages)
|
(288b) On Monday 25th June 2007 Secretary resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 25th June 2007 Secretary resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, June 2007
| incorporation
|
Free Download
(16 pages)
|