(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 8th, April 2024
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 14th Mar 2024: 105.00 GBP
filed on: 2nd, April 2024
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Dec 2023
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Dec 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Dec 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074777610003, created on Thu, 9th Sep 2021
filed on: 23rd, September 2021
| mortgage
|
Free Download
(82 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Dec 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Dec 2019
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 26th Sep 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 26th Sep 2019. New Address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH. Previous address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 23rd Dec 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Dec 2017
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Dec 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Dec 2015 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 28th Jan 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Dec 2014 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 20th Jan 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 074777610002, created on Fri, 10th Oct 2014
filed on: 14th, October 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 074777610001
filed on: 23rd, May 2014
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Wed, 26th Mar 2014 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to Sun, 31st Mar 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Dec 2013 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 15th Jan 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 23rd Dec 2012 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed solihull dental centre LIMITEDcertificate issued on 16/08/12
filed on: 16th, August 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 16th, August 2012
| change of name
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th May 2012 director's details were changed
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th May 2012 director's details were changed
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Dec 2011 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 14th Jul 2011 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Jul 2011 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 13th Jul 2011. Old Address: Doubleday House 29 High Street Solihull West Midlands B91 3SJ United Kingdom
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2012
filed on: 24th, May 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2010
| incorporation
|
Free Download
(23 pages)
|