(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 20, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 20, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 20, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 20, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097081220001, created on July 22, 2020
filed on: 22nd, July 2020
| mortgage
|
Free Download
(24 pages)
|
(PSC04) Change to a person with significant control July 1, 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 1, 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 1, 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2020 new director was appointed.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 20, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 24, 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 24, 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 24, 2019) of a secretary
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 10, 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 10, 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 8, 2019 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 8, 2019 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 8, 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 8, 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 1, 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 20, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 30, 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 19, 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 19, 2018 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 20, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 20, 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 10 Faraday Court, Rankine Road Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF. Change occurred on January 26, 2016. Company's previous address: Alma Studio of Dental Excellence Suite 5, 2a Church Street Basingstoke Hampshire RG21 7QE.
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) On September 1, 2015 new director was appointed.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 20, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address Alma Studio of Dental Excellence Suite 5, 2a Church Street Basingstoke Hampshire RG21 7QE. Change occurred on August 20, 2015. Company's previous address: 2a Church Street Alma Studio of Dental Excellence, Unit 5 Basingstoke Hampshire RG21 7QE England.
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Alma Studio of Dental Excellence Suite 5, 2a Church Street Basingstoke Hampshire RG21 7QE. Change occurred on August 20, 2015. Company's previous address: 2a Church St, Alma Studio of Dental Excellence Church Street Basingstoke Hampshire RG21 7QE England.
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2a Church St, Alma Studio of Dental Excellence Church Street Basingstoke Hampshire RG21 7QE. Change occurred on August 18, 2015. Company's previous address: East Barn East Barn Great Binfields Road Lychpit Hants RG24 8TF United Kingdom.
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 1, 2015
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: August 17, 2015) of a secretary
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2015
| incorporation
|
Free Download
(7 pages)
|