GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, August 2023
|
dissolution |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 5th, January 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 5th, January 2023
|
accounts |
Free Download
(32 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 5th, January 2023
|
other |
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 109486060003
filed on: 27th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 109486060006
filed on: 27th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 109486060005
filed on: 27th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 109486060004
filed on: 27th, October 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th September 2022
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109486060006, created on 8th April 2022
filed on: 12th, April 2022
|
mortgage |
Free Download
(55 pages)
|
MR01 |
Registration of charge 109486060005, created on 8th April 2022
filed on: 11th, April 2022
|
mortgage |
Free Download
(55 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 10th, December 2021
|
accounts |
Free Download
(33 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 10th, December 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 10th, December 2021
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 10th, December 2021
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 109486060004, created on 18th October 2021
filed on: 19th, October 2021
|
mortgage |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2021
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 8th, March 2021
|
accounts |
Free Download
(29 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 5th, March 2021
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 5th, March 2021
|
accounts |
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 5th, March 2021
|
other |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, December 2020
|
incorporation |
Free Download
(44 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 8th, December 2020
|
resolution |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 109486060002 in full
filed on: 28th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 109486060001 in full
filed on: 28th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 109486060003, created on 20th November 2020
filed on: 20th, November 2020
|
mortgage |
Free Download
(54 pages)
|
MR01 |
Registration of charge 109486060002, created on 30th September 2020
filed on: 2nd, October 2020
|
mortgage |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 5th September 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 5th September 2019
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 1st July 2019
filed on: 12th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 212 Station Road West Moors Ferndown Dorset BH22 0JD England on 16th August 2019 to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE
filed on: 16th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 32 Cliddesden Road Basingstoke Hampshire RG21 3ET United Kingdom on 24th September 2018 to 212 Station Road West Moors Ferndown Dorset BH22 0JD
filed on: 24th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th September 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed west moors dental LIMITEDcertificate issued on 05/07/18
filed on: 5th, July 2018
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th July 2018
filed on: 5th, July 2018
|
resolution |
Free Download
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 5th, July 2018
|
change of name |
Free Download
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 30th, April 2018
|
change of name |
Free Download
(2 pages)
|
MR01 |
Registration of charge 109486060001, created on 15th March 2018
filed on: 28th, March 2018
|
mortgage |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 17th January 2018
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, September 2017
|
incorporation |
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 6th September 2017: 100.00 GBP
|
capital |
|