AD01 |
Change of registered address from 46-48 Station Road Llanishen Cardiff CF14 5LU Wales on 2024/02/27 to Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/28
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2017/06/29
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/28
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 28th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/28
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 24th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/03/18
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 8th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/18
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 29th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/18
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/30
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/03/31
filed on: 11th, September 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/05/18
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Dental Clinic Evesham Medical Centre Merstow Green Evesham Worcestershire WR11 4BS England on 2018/09/10 to 46-48 Station Road Llanishen Cardiff CF14 5LU
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 4th, June 2018
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/11/20
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/13
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/06/29
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/18
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 16th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/18
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
95100.00 GBP is the capital in company's statement on 2015/06/01
filed on: 6th, July 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/18
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|