(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Oct 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Oct 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Oct 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Oct 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Oct 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 6th Jun 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 33 Brownsover Lane Rugby CV21 1HY England on Tue, 6th Jun 2017 to Apex Dental Ltd 19 Market Street Gainsborough DN21 2BE
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 6th Jun 2017 new director was appointed.
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 18th May 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th May 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 18th May 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 18th May 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2-4 Green Lane Belper Derbyshire DE56 1BZ United Kingdom on Mon, 22nd May 2017 to 33 Brownsover Lane Rugby CV21 1HY
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096897010002, created on Thu, 18th May 2017
filed on: 19th, May 2017
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 096897010001, created on Thu, 18th May 2017
filed on: 18th, May 2017
| mortgage
|
Free Download
(28 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Jul 2017 to Fri, 31st Mar 2017
filed on: 26th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 26th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AP03) On Thu, 2nd Feb 2017, company appointed a new person to the position of a secretary
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jul 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 20th Jul 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th Jul 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2015
| incorporation
|
Free Download
(33 pages)
|
(SH01) Capital declared on Thu, 16th Jul 2015: 100.00 GBP
capital
|
|