(AA01) Previous accounting period shortened to 29th March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th March 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 065465800004, created on 12th January 2023
filed on: 18th, January 2023
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 065465800003, created on 3rd November 2022
filed on: 10th, November 2022
| mortgage
|
Free Download
(39 pages)
|
(MR04) Satisfaction of charge 065465800002 in full
filed on: 9th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 065465800001 in full
filed on: 9th, November 2022
| mortgage
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 1st November 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 24th October 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th March 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 27th March 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th March 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 27th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 27th March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 27th March 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 065465800001, created on 31st May 2016
filed on: 13th, June 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 065465800002, created on 31st May 2016
filed on: 13th, June 2016
| mortgage
|
Free Download
(25 pages)
|
(AD01) Change of registered address from Network House Station Yard Thame Oxfordshire OX9 3UH on 1st June 2016 to Perfect Smile Dental Surgery 25-27 Kew Road Richmond Surrey TW9 2NQ
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st May 2016
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 31st May 2016
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(AP03) On 31st May 2016, company appointed a new person to the position of a secretary
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st May 2016
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 27th April 2016: 102.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 24th August 2014: 52.00 GBP
filed on: 7th, September 2014
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Dental Business Solutions Network House Station Yard Thame Oxfordshire OX9 3UH on 21st July 2010
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, April 2010
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2010
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 27th March 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 6th April 2009 with complete member list
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 29th, April 2008
| incorporation
|
Free Download
(16 pages)
|
(288a) On 28th April 2008 Secretary appointed
filed on: 28th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 28th April 2008 Director appointed
filed on: 28th, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 28th April 2008 Appointment terminated director
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 28th April 2008 Appointment terminated secretary
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed dr b kinshuck LIMITEDcertificate issued on 09/04/08
filed on: 2nd, April 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, March 2008
| incorporation
|
Free Download
(20 pages)
|