(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, October 2023
| accounts
|
Free Download
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 20th, October 2023
| accounts
|
Free Download
|
(CH01) On June 30, 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 1, 2023
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, January 2023
| accounts
|
Free Download
(45 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 6th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On May 4, 2021 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London CR0 2BX. Change occurred on November 18, 2022. Company's previous address: Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London CR0 2BX United Kingdom.
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London CR0 2BX. Change occurred on November 18, 2022. Company's previous address: 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England.
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 15, 2022
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: August 15, 2022) of a secretary
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On August 15, 2022 new director was appointed.
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 30, 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On September 22, 2021 new director was appointed.
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to December 31, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On February 2, 2021 new director was appointed.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2021
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2021
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to November 30, 2019 (was March 31, 2020).
filed on: 1st, July 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE. Change occurred on June 1, 2020. Company's previous address: C/O Riddingtons Ltd the Old Barn Wood Street Swanley Village Swanley Kent BR8 7PA.
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(AP01) On October 3, 2019 new director was appointed.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 3, 2019 new director was appointed.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 3, 2019 new director was appointed.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 3, 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 13th, November 2014
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2013
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 11th, December 2013
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2012
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, November 2012
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2011
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2010
filed on: 26th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 21, 2011. Old Address: the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2009
filed on: 31st, July 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 17th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 25, 2009
filed on: 17th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 30th, November 2009
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed romford aesthetic and facial dental surgery LIMITEDcertificate issued on 30/11/09
filed on: 30th, November 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on November 19, 2009 to change company name
change of name
|
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 30th, November 2009
| change of name
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2008
| incorporation
|
Free Download
(10 pages)
|