(AA) Micro company accounts made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023-03-16
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-03-16
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-03-16
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-03-16
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-03-16
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-03-16
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Brambles Homestead Road Medstead Alton Hampshire GU34 5PW. Change occurred on 2017-10-17. Company's previous address: 5 River Close Four Marks Hampshire GU34 5XB.
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-16
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-16
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-03-17: 2.00 GBP
capital
|
|
(CH01) On 2015-01-17 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-11-18
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 6th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-16
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-05-07: 2.00 GBP
capital
|
|
(AD01) New registered office address 5 River Close Four Marks Hampshire GU34 5XB. Change occurred on 2015-04-08. Company's previous address: 33 Greenhill Close Camberley Surrey GU15 1PG.
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 1st, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-16
filed on: 12th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-05-12: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Tall Pines Gally Hill Road Church Crookham Fleet Hampshire GU52 6RX England on 2013-05-31
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-16
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 25th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-16
filed on: 7th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 2nd, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-16
filed on: 13th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 11 Woodlands Close Hawley Surrey GU17 9HZ on 2011-03-08
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011-03-07 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 17th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-16
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 3rd, January 2010
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2009-12-18
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to 2009-05-18 - Annual return with full member list
filed on: 18th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 7th, January 2009
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed smile hygiene & therapy services LIMITEDcertificate issued on 18/11/08
filed on: 14th, November 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/11/2008 from mehta & company, ascentia house lyndhurst road south ascot berkshire SL5 9ED
filed on: 10th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to 2008-10-06 - Annual return with full member list
filed on: 6th, October 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 2007-05-01 New director appointed
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-05-01 New director appointed
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-05-01 New secretary appointed
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-05-01 New secretary appointed
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-03-25 Director resigned
filed on: 25th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-03-25 Director resigned
filed on: 25th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-03-25 Secretary resigned
filed on: 25th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-03-25 Secretary resigned
filed on: 25th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, March 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 16th, March 2007
| incorporation
|
Free Download
(6 pages)
|