(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Fulford Lodge 1 Heslington Lane York YO10 4HW England to The Crescent Dental & Implant Centre Asr Finance Office the Crescent Selby YO8 4PE on June 16, 2023
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 14, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 14, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094828090004, created on March 23, 2022
filed on: 24th, March 2022
| mortgage
|
Free Download
(34 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 14, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control September 22, 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 22, 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 14, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 14, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 65a High Street Stevenage Hertfordshire SG1 3AQ to Fulford Lodge 1 Heslington Lane York YO10 4HW on June 21, 2018
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094828090003, created on June 14, 2018
filed on: 18th, June 2018
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 094828090002, created on May 14, 2018
filed on: 16th, May 2018
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates May 14, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094828090001, created on May 1, 2018
filed on: 1st, May 2018
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates May 14, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 12th, April 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 14, 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 14, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 1, 2015: 2.00 GBP
capital
|
|
(AP01) On March 11, 2015 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On March 11, 2015 - new secretary appointed
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 11, 2015
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on March 11, 2015: 1.00 GBP
capital
|
|