(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Mar 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Belsize Dental Care 4 Belsize Crescent London NW3 5QU on Tue, 26th Mar 2019 to 246 Woodhouse Road London N12 0RU
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Mar 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Mar 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Mar 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Fri, 30th Sep 2016 from Thu, 31st Mar 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 065243480003, created on Mon, 3rd Oct 2016
filed on: 4th, October 2016
| mortgage
|
Free Download
(35 pages)
|
(AP01) On Mon, 3rd Oct 2016 new director was appointed.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 3rd Oct 2016 new director was appointed.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 3rd Oct 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 3rd Oct 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 3rd Oct 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Mar 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 20th Apr 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Mar 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Mar 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Mar 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th Mar 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Mar 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 5th Mar 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 5th Mar 2010 secretary's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 5th Mar 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Mar 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 5th, August 2009
| accounts
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 31st Mar 2009 with complete member list
filed on: 31st, March 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 30th, January 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, December 2008
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 10/11/2008 from 31 wilmslow road cheadle cheshire SK8 1DR united kingdom
filed on: 10th, November 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/05/2008 from flat 4 grace court crawley road horsham RH12 4EQ uk
filed on: 8th, May 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2008
| incorporation
|
Free Download
(12 pages)
|