(AA) Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(18 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 23rd, November 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 23rd, November 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 23rd, November 2023
| accounts
|
Free Download
(67 pages)
|
(CS01) Confirmation statement with no updates 2023/09/14
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 6th, January 2023
| accounts
|
Free Download
(12 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 19th, December 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 19th, December 2022
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/09/14
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2022/09/15. New Address: 15 Bassett Court, Loake Close Grange Park Northampton NN4 5EZ. Previous address: 15 Loake Close Grange Park Northampton NN4 5EZ England
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
(TM01) 2022/03/31 - the day director's appointment was terminated
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/04/01.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2022/03/31. Originally it was 2021/12/31
filed on: 20th, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/10
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/09/01.
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/09/01
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2021/09/01 - the day director's appointment was terminated
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/09/08. New Address: 15 Loake Close Grange Park Northampton NN4 5EZ. Previous address: 7 Southernhay West Exeter EX1 1JG England
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/09/01.
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2021/09/01
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/09/01.
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 17th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/12/10
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 24th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/12/10
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/12/10
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 5th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/12/10
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 4th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/12/31
filed on: 10th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/12/10
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/09/14. New Address: 7 Southernhay West Exeter EX1 1JG. Previous address: Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/10 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/12/10 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2015/01/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/12/10 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/01/09
capital
|
|
(CONNOT) Notice of change of name
filed on: 13th, March 2013
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed maldon house dentistry LIMITEDcertificate issued on 13/03/13
filed on: 13th, March 2013
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, March 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2013/03/08
filed on: 8th, March 2013
| resolution
|
Free Download
(1 page)
|
(TM01) 2013/01/06 - the day director's appointment was terminated
filed on: 6th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, December 2012
| incorporation
|
Free Download
(19 pages)
|