(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, February 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 101 & 102 Empire Way Business Park Liverpool Road Burnley Lancashire BB12 6HH to 20 Cow Green Halifax West Yorkshire HX1 1HX on Wednesday 2nd June 2021
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 18th March 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 17th February 2021
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Sunday 31st January 2021 to Wednesday 17th February 2021
filed on: 24th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th March 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 Spinners Hollow Ripponden Sowerby Bridge HX6 4HY England to Suite 101 & 102 Empire Way Business Park Liverpool Road Burnley Lancashire BB12 6HH on Friday 27th September 2019
filed on: 27th, September 2019
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 18th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th December 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, September 2017
| incorporation
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Sunday 13th August 2017
filed on: 13th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 11th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 10th August 2017
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, August 2017
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, August 2017
| capital
|
Free Download
(2 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on Wednesday 11th January 2017
filed on: 3rd, August 2017
| capital
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 24th March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th April 2017 to Tuesday 31st January 2017
filed on: 9th, February 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Cow Green Halifax West Yorkshire HX1 1HX England to 21 Spinners Hollow Ripponden Sowerby Bridge HX6 4HY on Tuesday 7th February 2017
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 24th March 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On Tuesday 1st March 2016 secretary's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st March 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st March 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to 20 Cow Green Halifax West Yorkshire HX1 1HX on Thursday 24th March 2016
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 24th March 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 25th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed fresh smile clinic LIMITEDcertificate issued on 09/09/14
filed on: 9th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 9th September 2014
filed on: 9th, September 2014
| resolution
|
|
(AR01) Annual return made up to Monday 24th March 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 24th March 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 10th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 24th March 2012 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 1st, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 24th March 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 19th, August 2010
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from Wednesday 31st March 2010 to Friday 30th April 2010
filed on: 12th, August 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 24th March 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 24th, March 2009
| incorporation
|
Free Download
(14 pages)
|