(CS01) Confirmation statement with no updates 2023/11/12
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2023/05/22. New Address: Oceanic House Navigation Business Park 94 Water Meeting Road Bolton BL1 8SW. Previous address: 127 Regent Road Lostock Bolton Lancashire BL6 4DX
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2023/05/22
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/05/22 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/11/12
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 19th, May 2022
| accounts
|
Free Download
(7 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, November 2021
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, November 2021
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/11/12
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2021/10/05.
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2021/10/05
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/10/05
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/10/05
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 25th, May 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2016/04/06
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/28
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/11/12
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 13th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/11/12
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/11/12
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/11/12
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/11/12
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/11/12 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 28th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/11/12 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/12/12
capital
|
|
(AA01) Previous accounting period shortened to 2014/08/31
filed on: 8th, September 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/11/30
filed on: 13th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/11/12 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/01/03
capital
|
|
(CERTNM) Company name changed synergy dental clinic deeplish LTDcertificate issued on 19/12/13
filed on: 19th, December 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2013/11/19
filed on: 19th, November 2013
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 19th, November 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, November 2012
| incorporation
|
Free Download
(35 pages)
|