CS01 |
Confirmation statement with no updates April 17, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 17, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, January 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 17, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Social Economy House Victoria Street West Bromwich West Midlands B70 8ET to C/O Tg Associates, 7 Jardine House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on February 14, 2017
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 17, 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 17, 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 138 Ballards Lane London N3 2PA to Social Economy House Victoria Street West Bromwich West Midlands B70 8ET on September 16, 2014
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082790680001
filed on: 19th, June 2014
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 17, 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 22, 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on April 14, 2014. Old Address: Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ England
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 19th, April 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2012 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 17, 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 2, 2012 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed s & c ventures LIMITEDcertificate issued on 08/04/13
filed on: 8th, April 2013
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 8, 2013. Old Address: 12 Northfields Prospect Putney Bridge Road London SW18 1PE United Kingdom
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2013 to March 31, 2013
filed on: 5th, April 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 8, 2013 new director was appointed.
filed on: 8th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 8, 2013 new director was appointed.
filed on: 8th, January 2013
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed smile cliniq LIMITEDcertificate issued on 28/12/12
filed on: 28th, December 2012
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 5, 2012
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2012
| incorporation
|
Free Download
(44 pages)
|