AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(20 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 23rd, November 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 23rd, November 2023
| accounts
|
Free Download
(67 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 23rd, November 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(20 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 19th, December 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 19th, December 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 14, 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2022
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 22nd, November 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 30th, March 2021
| other
|
Free Download
(3 pages)
|
CH01 |
On September 17, 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2019
| mortgage
|
Free Download
(1 page)
|
AP01 |
On June 1, 2019 new director was appointed.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2019 new director was appointed.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ. Change occurred on June 6, 2019. Company's previous address: 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England.
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control June 1, 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2019 new director was appointed.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE. Change occurred on May 28, 2019. Company's previous address: 136-138 High Street 138 High Street Esher Surrey KT10 9QJ England.
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 14, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 3, 2019 new director was appointed.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 136-138 High Street 138 High Street Esher Surrey KT10 9QJ. Change occurred on June 11, 2018. Company's previous address: United Dental Arthur Street Neath SA11 1HP Wales.
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 14, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On May 21, 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 074354760002, created on January 13, 2017
filed on: 16th, January 2017
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address United Dental Arthur Street Neath SA11 1HP. Change occurred on January 3, 2017. Company's previous address: C/O Fraser Brown 84 Friar Lane Nottingham NG1 6ED England.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2016 to March 31, 2016
filed on: 14th, May 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On December 16, 2015 new director was appointed.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 16, 2015
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Fraser Brown 84 Friar Lane Nottingham NG1 6ED. Change occurred on March 14, 2016. Company's previous address: 18 Woodhouse Road Mansfield NG18 2AF.
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, February 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 25, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074354760001
filed on: 9th, October 2013
| mortgage
|
Free Download
(45 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on December 20, 2012
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2011
filed on: 7th, December 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On December 7, 2011 new director was appointed.
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2010
| incorporation
|
Free Download
(22 pages)
|