CS01 |
Confirmation statement with no updates February 9, 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 9, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 15, 2020: 1503.00 GBP
filed on: 18th, January 2021
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 29, 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071643340001, created on June 26, 2018
filed on: 27th, June 2018
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 25, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 104 Ruislip Road Greenford Middlesex UB6 9QH to 183 Edgware Road London NW9 6LP on February 25, 2016
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 25, 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on November 5, 2015: 1500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 25, 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on October 22, 2014: 1500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from February 21, 2015 to March 31, 2014
filed on: 17th, June 2014
| accounts
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, April 2014
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, April 2014
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 21, 2014
filed on: 3rd, April 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: February 26, 2014
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to February 21, 2014
filed on: 26th, February 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 25, 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 25, 2012 with full list of members
filed on: 8th, October 2012
| annual return
|
Free Download
(14 pages)
|
CH01 |
On May 31, 2012 director's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On May 31, 2012 director's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 25, 2011 with full list of members
filed on: 3rd, October 2011
| annual return
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: October 3, 2011
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from February 28, 2011 to March 31, 2011
filed on: 14th, April 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 18, 2011 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(15 pages)
|
AP01 |
On March 22, 2011 new director was appointed.
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On March 18, 2011 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 22, 2011. Old Address: 7Th Floor Westgate House West Gate Road Ealing London W5 1YY
filed on: 22nd, March 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On March 22, 2011 new director was appointed.
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 3, 2011. Old Address: 1 West Hill Harrow Middlesex HA2 0JQ United Kingdom
filed on: 3rd, February 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed smile spa (westfield) LIMITEDcertificate issued on 02/02/11
filed on: 2nd, February 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on January 24, 2011 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 2nd, February 2011
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 27, 2010. Old Address: 183 Edgware Road Colindale London London NW9 6LP United Kingdom
filed on: 27th, September 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2010
| incorporation
|
Free Download
(9 pages)
|