AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
CH04 |
Secretary's name changed on Mon, 1st Aug 2022
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on Mon, 1st Aug 2022 to 114 st Martin's Lane Covent Garden London WC2N 4BE
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Oct 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Oct 2021 new director was appointed.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th Oct 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 28th May 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th May 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 15th Jul 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 1st Mar 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th May 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th May 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th May 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On Mon, 28th May 2012 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th May 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 15th, August 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
AP04 |
On Wed, 11th Jul 2012, company appointed a new person to the position of a secretary
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 9th Jul 2012
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 5th Jul 2012. Old Address: 1a Pope Street London SE1 3PH United Kingdom
filed on: 5th, July 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th May 2012
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 28th May 2012 new director was appointed.
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 1st, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th May 2011
filed on: 3rd, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 14th, December 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Dec 2009 to Tue, 30th Jun 2009
filed on: 14th, September 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th May 2010
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Tue, 25th May 2010
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 25th May 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 4th, June 2009
| incorporation
|
Free Download
(11 pages)
|
CERTNM |
Company name changed dental first LIMITEDcertificate issued on 01/06/09
filed on: 1st, June 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 28th May 2009 with complete member list
filed on: 28th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 9th, March 2009
| accounts
|
Free Download
(4 pages)
|
288a |
On Wed, 28th Jan 2009 Director appointed
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 28th Jan 2009 with complete member list
filed on: 28th, January 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Wed, 28th Jan 2009 Appointment terminated director
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/01/2009 from suite 14 456-458 strand london WC2R 0DZ
filed on: 28th, January 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(15 pages)
|