(AAMD) Amended accounts for the period to Sunday 27th March 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(14 pages)
|
(AA) Accounts for a small company made up to Wednesday 31st March 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(17 pages)
|
(AA) Accounts for a small company made up to Wednesday 31st March 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened from Sunday 28th March 2021 to Saturday 27th March 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed perfect smile kensington LIMITEDcertificate issued on 08/03/22
filed on: 8th, March 2022
| change of name
|
Free Download
(3 pages)
|
(CH01) On Monday 7th February 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st March 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(15 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 28/03/20
filed on: 20th, December 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 28/03/20
filed on: 20th, December 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 20th, December 2021
| accounts
|
Free Download
(39 pages)
|
(AD01) Registered office address changed from Perfect Smile Dental Surgery 25 - 27 Kew Road Richmond Surrey TW9 2NQ to 2 Russell Gardens London W14 8EZ on Wednesday 24th November 2021
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(MR04) Charge 086299980002 satisfaction in full.
filed on: 24th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086299980001 satisfaction in full.
filed on: 24th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 22nd November 2021.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 22nd November 2021
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 22nd November 2021
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 13th, September 2021
| accounts
|
Free Download
(39 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st March 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(15 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 28/03/20
filed on: 8th, September 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 28/03/20
filed on: 8th, September 2021
| other
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 29th March 2020 to Saturday 28th March 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 29/03/19
filed on: 13th, January 2020
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 31st March 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 2nd, January 2020
| accounts
|
Free Download
(41 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 29/03/19
filed on: 2nd, January 2020
| other
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 25th, March 2019
| incorporation
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 25th, March 2019
| resolution
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 29/03/18
filed on: 5th, January 2019
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st March 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(14 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 29/03/18
filed on: 5th, January 2019
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 5th, January 2019
| accounts
|
Free Download
(40 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/17
filed on: 23rd, March 2018
| other
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/17
filed on: 23rd, March 2018
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/17
filed on: 23rd, March 2018
| other
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/17
filed on: 23rd, March 2018
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 23rd, March 2018
| accounts
|
Free Download
(36 pages)
|
(AA) Audit exemption subsidiary accounts made up to Friday 31st March 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th March 2017 to Wednesday 29th March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/03/16
filed on: 2nd, May 2017
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/16
filed on: 2nd, May 2017
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 2nd, May 2017
| accounts
|
Free Download
(44 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st March 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(14 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/03/16
filed on: 16th, March 2017
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/16
filed on: 16th, March 2017
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/03/16
filed on: 14th, March 2017
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/16
filed on: 14th, March 2017
| other
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 17th July 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 17th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st July 2014 to Monday 31st March 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 086299980002, created on Tuesday 29th July 2014
filed on: 7th, August 2014
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 086299980001, created on Tuesday 29th July 2014
filed on: 1st, August 2014
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return made up to Thursday 17th July 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 17th July 2014
capital
|
|
(NEWINC) Company registration
filed on: 30th, July 2013
| incorporation
|
|