(AA) Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 23rd, November 2023
| accounts
|
Free Download
(67 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 23rd, November 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/33
filed on: 23rd, November 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 20th, January 2023
| accounts
|
Free Download
(52 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 20th, January 2023
| accounts
|
Free Download
(18 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 19th, December 2022
| other
|
Free Download
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 19th, December 2022
| other
|
Free Download
|
(TM01) Director's appointment terminated on 2022/03/31
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/04/01.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 22nd, November 2021
| other
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 31st, March 2021
| other
|
Free Download
(3 pages)
|
(CH01) On 2020/09/17 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 28th, December 2019
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 065209910001 satisfaction in full.
filed on: 3rd, July 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/06/01
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England on 2019/06/06 to 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/01.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/06/01.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/06/04.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/06/01.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/06/01
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/06/04
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 136-138 High Street Esher Surrey KT10 9QJ United Kingdom on 2019/05/28 to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 11th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 36 High Street Clydach Swansea SA6 5LG on 2018/06/11 to 136-138 High Street Esher Surrey KT10 9QJ
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/05/21 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 30th, January 2018
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 7th, January 2017
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/12
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 12th, January 2016
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 065209910001, created on 2015/12/15
filed on: 15th, December 2015
| mortgage
|
Free Download
(29 pages)
|
(TM01) Director's appointment terminated on 2015/08/01
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/03
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/18
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/03
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/31
capital
|
|
(TM02) Secretary's appointment terminated on 2014/08/05
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/08/05.
filed on: 31st, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/08/05.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from United Dental Arthur Street Neath West Glamorgan SA11 1HP Wales on 2014/08/28 to 36 High Street Clydach Swansea SA6 5LG
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 13th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/03
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 4th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/03
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 13th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/03
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/03
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 5th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/03
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 3rd, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2009/03/20 with complete member list
filed on: 20th, March 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, March 2008
| incorporation
|
Free Download
(20 pages)
|