(AA) Micro company accounts made up to 2023-03-31
filed on: 26th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-02-28
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-28
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 29 Burley Wood Mount Leeds LS4 2QG. Change occurred on 2021-09-13. Company's previous address: Unit 5 Gemini Business Park Sheepscar Way Leeds West Yorkshire LS7 3JB England.
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 2nd, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-28
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 5 Gemini Business Park Sheepscar Way Leeds West Yorkshire LS7 3JB. Change occurred on 2021-03-11. Company's previous address: 29 Burley Wood Mount Leeds LS4 2QG England.
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 24th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-29
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-02-28
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 29 Burley Wood Mount Leeds LS4 2QG. Change occurred on 2019-03-04. Company's previous address: 54 Ash Road Leeds LS6 3EZ.
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 25th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-02-28
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 11th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-02-28
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-29
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-06-02
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-06-02
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2015-02-28 (was 2015-03-31).
filed on: 28th, September 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-06-01
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-06-01
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-06-01
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-28
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 27th, March 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed smart dental lab LTDcertificate issued on 27/03/14
filed on: 27th, March 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2014-03-18
change of name
|
|
(CONNOT) Change of name notice
filed on: 18th, March 2014
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Norville Terrace Headingley Lane Leeds West Yorkshire LS6 1BS United Kingdom on 2014-03-04
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-03-04
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-02-28
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, February 2014
| incorporation
|
Free Download
(20 pages)
|