(MR04) Charge 095484800001 satisfaction in full.
filed on: 19th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095484800002 satisfaction in full.
filed on: 19th, January 2024
| mortgage
|
Free Download
(1 page)
|
(CH01) On Wednesday 27th September 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th September 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 11th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Charlotte Drive Kings Hill West Malling ME19 4GU England to Suite 9 C/O Cmn Associates Ltd, Liberty Workspace Unit 9, Liberty Centre, Mount Pleasant, Wembley HA0 1TX on Thursday 17th December 2020
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 9 C/O Cmn Associates Ltd, Liberty Workspace Unit 9, Liberty Centre, Mount Pleasant, Wembley HA0 1TX United Kingdom to The Bower Dental Centre High Street Staplehurst Tonbridge TN12 0BL on Thursday 17th December 2020
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 11th April 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 095484800003 satisfaction in full.
filed on: 10th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 095484800003, created on Monday 4th November 2019
filed on: 13th, November 2019
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 095484800002, created on Thursday 18th July 2019
filed on: 29th, July 2019
| mortgage
|
Free Download
(78 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 28th March 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 28th March 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Lydd Dental Care 7 South Street Lydd Romney Marsh Kent TN29 9DQ United Kingdom to 8 Charlotte Drive Kings Hill West Malling ME19 4GU on Thursday 28th March 2019
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 17th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 15th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Saturday 30th April 2016 to Thursday 30th June 2016
filed on: 27th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 17th April 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095484800001, created on Tuesday 11th August 2015
filed on: 24th, August 2015
| mortgage
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 17th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 17th April 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|