AD01 |
Address change date: 2024/01/10. New Address: 554 Barton Road Stretford Manchester M32 9TD. Previous address: Circle Dental 16a the Circle Barton Road Stretford Manchester Lancashire M32 9TR
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 27th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/13
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 21st, October 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
2022/05/16 - the day director's appointment was terminated
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/13
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 20th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/13
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 27th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/13
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 22nd, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/13
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 27th, February 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2018/02/27
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/13
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 29th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/02/13
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/02/13 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 17th, March 2015
| resolution
|
|
AP01 |
New director appointment on 2015/02/23.
filed on: 11th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/02/23.
filed on: 11th, March 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/23
filed on: 11th, March 2015
| capital
|
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, March 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/02/13 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 21st, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/02/13 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 20th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/02/13 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2011/08/01 secretary's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/08/01 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 4th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/07/05 from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
filed on: 5th, July 2012
| address
|
Free Download
(2 pages)
|
CH01 |
On 2010/01/22 director's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/02/13 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2010/01/22 secretary's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 21st, October 2011
| capital
|
Free Download
(3 pages)
|
TM01 |
2011/09/20 - the day director's appointment was terminated
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 22nd, September 2011
| resolution
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on 2011/09/222.00 GBP
filed on: 22nd, September 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/02/13 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 13th, December 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/04/19 from 492 Hempshaw Lane Stockport Cheshire SK2 5TL
filed on: 19th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/03/02 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/02 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/02 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/02/13 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, June 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On 2009/03/02 Director appointed
filed on: 2nd, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/03/02 Director and secretary appointed
filed on: 2nd, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/03/02 Director appointed
filed on: 2nd, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/02/19 Appointment terminated secretary
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/2009 from circle dental care LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 19th, February 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 19th, February 2009
| resolution
|
Free Download
(1 page)
|
288b |
On 2009/02/19 Appointment terminated director
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, February 2009
| incorporation
|
Free Download
(18 pages)
|