(CS01) Confirmation statement with updates September 1, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, March 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 1, 2022
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 30, 2022
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB. Change occurred on March 2, 2023. Company's previous address: Oxford Dental Centre 162 Banbury Road Oxford Oxfordshire OX2 7BT.
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On August 30, 2022 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On August 30, 2022 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On August 31, 2022 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 30, 2022
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 30, 2022 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 1, 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 1, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 9, 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 1, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 1, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 1, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 1, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 2, 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 2, 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 28th, June 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 073757880001
filed on: 14th, May 2014
| mortgage
|
Free Download
(5 pages)
|
(AP01) On December 17, 2013 new director was appointed.
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 14, 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, October 2013
| resolution
|
Free Download
(25 pages)
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 3, 2013. Old Address: Ramillies House 2 Ramillies Street 4Th Floor London W1F 7LN United Kingdom
filed on: 3rd, June 2013
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 22, 2012. Old Address: 447 Kenton Road Harrow Middlesex HA3 0XY
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 14, 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 14, 2011
filed on: 5th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On October 4, 2011 new director was appointed.
filed on: 4th, October 2011
| officers
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 12, 2010
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 12, 2010. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 12th, November 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|