(CERTNM) Company name changed smile maintenance LTDcertificate issued on 10/10/23
filed on: 10th, October 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2023-07-27
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-07-27
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2022-06-01
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 21st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-07-27
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 8th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-08-05
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-08-05
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 25th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-08-05
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 12th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-08-05
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 16th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-08-05
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016-05-26 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 1st, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-08-05 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-01: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley WS15 1UZ to The Old Temperance House 34/36 Fore Street Bovey Tracey Devon TQ13 9AE on 2015-05-26
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-08-05 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-29: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-08-05 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-09-03: 100.00 GBP
capital
|
|
(TM02) Secretary appointment termination on 2013-06-03
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-06-03
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 30th, May 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2012-08-05 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(6 pages)
|
(CH03) On 2012-08-05 secretary's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 27th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-08-05 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-08-31
filed on: 4th, May 2011
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 16th, September 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-08-05 with full list of members
filed on: 25th, August 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2010-08-05 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, April 2010
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-03-26: 100.00 GBP
filed on: 15th, April 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 15th, April 2010
| resolution
|
Free Download
(37 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, April 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 13th, April 2010
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2010-04-09
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, August 2009
| incorporation
|
Free Download
(19 pages)
|