DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 7th, June 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 8th, March 2023
|
accounts |
Free Download
(9 pages)
|
TM01 |
2022/01/28 - the day director's appointment was terminated
filed on: 12th, August 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/01/10.
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/01/10 - the day director's appointment was terminated
filed on: 11th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/08/23.
filed on: 25th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 31st, May 2021
|
accounts |
Free Download
(3 pages)
|
MR04 |
Charge 085404220001 satisfaction in full.
filed on: 19th, May 2021
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/10.
filed on: 11th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/02/10 - the day director's appointment was terminated
filed on: 10th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 30th, August 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
2020/07/01 - the day director's appointment was terminated
filed on: 30th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 31st, May 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2018/05/31 to 2018/08/31
filed on: 28th, February 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
2018/06/18 - the day director's appointment was terminated
filed on: 18th, June 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/05/05 director's details were changed
filed on: 5th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/05/05 director's details were changed
filed on: 5th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 22nd, March 2018
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 085404220001, created on 2017/04/10
filed on: 11th, April 2017
|
mortgage |
Free Download
(17 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
2016/12/16 - the day director's appointment was terminated
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/16.
filed on: 22nd, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/12/16 - the day director's appointment was terminated
filed on: 21st, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/04/08 - the day director's appointment was terminated
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/08.
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2015/11/01 director's details were changed
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/11/01 director's details were changed
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/07 with full list of members
filed on: 9th, December 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/08/13. New Address: 216 Regents Park Road London N3 3HP. Previous address: 40 Bushfield Crescent Edgware HA8 8XH United Kingdom
filed on: 13th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 22nd, February 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2015/01/19 director's details were changed
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/01/19 director's details were changed
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/01/19. New Address: 40 Bushfield Crescent Edgware HA8 8XH. Previous address: 48 Bushfield Crescent Edgware HA8 8XH United Kingdom
filed on: 19th, January 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/01/14. New Address: 48 Bushfield Crescent Edgware HA8 8XH. Previous address: 2Nd Floor 40 Tooting High Street Tooting Broadway London SW17 0RG
filed on: 14th, January 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2014/11/17 director's details were changed
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/11/17 director's details were changed
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/07 with full list of members
filed on: 7th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/07
|
capital |
|
AP01 |
New director appointment on 2014/10/01.
filed on: 3rd, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/10/20. New Address: 2Nd Floor 40 Tooting High Street Tooting Broadway London SW17 0RG. Previous address: 49 Harefield Road London SE4 1LW
filed on: 20th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/22 with full list of members
filed on: 16th, June 2014
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed brl dentysta LTDcertificate issued on 21/06/13
filed on: 21st, June 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/06/20
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 22nd, May 2013
|
incorporation |
Free Download
(25 pages)
|