(CH01) On Monday 8th January 2024 director's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Gorse Hill Dental Practice 133 Cricklade Road Gorse Hill Swindon Wilts SN2 1AD. Change occurred on Monday 8th January 2024. Company's previous address: Suite H the Old Dutch Barn Westend Stonehouse Gloucestershire GL10 3GE United Kingdom.
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 3rd September 2023
filed on: 3rd, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd September 2022
filed on: 4th, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 3rd September 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd September 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd September 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 086730460002, created on Wednesday 31st July 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 3rd September 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Suite H the Old Dutch Barn Westend Stonehouse Gloucestershire GL10 3GE. Change occurred on Tuesday 19th September 2017. Company's previous address: Suite 3, the Byre, Lower Hook Farm Hook Street Royal Wootton Bassett Swindon SN4 8EF.
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 11th September 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd September 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd September 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd September 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086730460001, created on Thursday 28th May 2015
filed on: 29th, May 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd September 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Suite 3, the Byre, Lower Hook Farm Hook Street Royal Wootton Bassett Swindon SN4 8EF. Change occurred on Thursday 17th July 2014. Company's previous address: 9 Pine Court Kembrey Park Swindon Wilts SN2 8AD United Kingdom.
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
(SH01) 102.00 GBP is the capital in company's statement on Friday 31st January 2014
filed on: 17th, March 2014
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, March 2014
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st November 2013.
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, September 2013
| incorporation
|
|