(TM01) Director appointment termination date: 2023-11-01
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-10-06
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-10-06
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2023-03-31 to 2023-09-30
filed on: 10th, July 2023
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 072127890004 in full
filed on: 18th, May 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2023-04-13 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-04-13
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 22nd, December 2022
| accounts
|
Free Download
(42 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 072127890003 in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 072127890001 in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 072127890002 in full
filed on: 14th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 072127890004, created on 2022-09-26
filed on: 3rd, October 2022
| mortgage
|
Free Download
(105 pages)
|
(MR01) Registration of charge 072127890003, created on 2022-06-10
filed on: 17th, June 2022
| mortgage
|
Free Download
(114 pages)
|
(MR01) Registration of charge 072127890002, created on 2021-11-17
filed on: 1st, December 2021
| mortgage
|
Free Download
(105 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 1st, December 2021
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 1st, December 2021
| accounts
|
Free Download
(42 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 23rd, November 2020
| accounts
|
Free Download
(43 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 23rd, November 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from 2020-09-12 to 2020-03-31
filed on: 19th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-09-12
filed on: 14th, May 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from 2020-03-31 to 2019-09-12
filed on: 20th, February 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 072127890001, created on 2019-12-20
filed on: 24th, December 2019
| mortgage
|
Free Download
(103 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, October 2019
| resolution
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2019-09-03
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-09-03
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2019-09-03
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 2019-09-03 - new secretary appointed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-09-12
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2019-09-12
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-09-03
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-09-03
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-09-12
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Dental Health Centre 3 Avenue Road Grantham Lincolnshire NG31 6TA to Nicholas House River Front Enfield EN1 3FG on 2019-09-17
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 12th, July 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2016-04-06 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-04-06 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-04-06 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-05-21: 100.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 27th, January 2014
| resolution
|
Free Download
(17 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, January 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-05-01: 100.00 GBP
filed on: 22nd, January 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2013-04-06 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-05-01 director's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012-05-01 secretary's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 14th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-04-06 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 25th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2011-04-30 to 2011-03-31
filed on: 20th, May 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-04-06 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 113 Union Street Oldham Lancashire OL1 1RU United Kingdom on 2010-08-06
filed on: 6th, August 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, April 2010
| incorporation
|
Free Download
(30 pages)
|