AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 20th July 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th July 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 20th July 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th July 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 20th July 2021
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th July 2021
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2021
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th July 2021
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087709310004, created on 28th May 2021
filed on: 16th, June 2021
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 087709310003, created on 28th May 2021
filed on: 16th, June 2021
| mortgage
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 20th, May 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th April 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Curtis House 34 Third Avenue Hove BN3 2PD England on 19th February 2021 to Crowborough Gentle Dental Windsor Road Crowborough TN6 2JB
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Curtis House 34 Third Avenue Hove East Sussex BN3 2PD on 14th February 2019 to Curtis House 34 Third Avenue Hove BN3 2PD
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 087709310002, created on 25th January 2016
filed on: 28th, January 2016
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th November 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 087709310001, created on 25th September 2015
filed on: 6th, October 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pujan and swati soni LTDcertificate issued on 09/02/15
filed on: 9th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Current accounting period extended from 30th November 2014 to 31st March 2015
filed on: 15th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th November 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 168 Church Road Hove East Sussex BN3 2DL United Kingdom on 15th January 2015 to Curtis House 34 Third Avenue Hove East Sussex BN3 2PD
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th December 2013
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, November 2013
| incorporation
|
Free Download
(44 pages)
|