CS01 |
Confirmation statement with updates 18th January 2024
filed on: 24th, January 2024
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 11th, November 2023
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th November 2023: 67068.00 GBP
filed on: 7th, November 2023
|
capital |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 23rd, October 2023
|
accounts |
Free Download
(45 pages)
|
AP01 |
New director was appointed on 14th August 2023
filed on: 23rd, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
14th August 2023 - the day director's appointment was terminated
filed on: 22nd, August 2023
|
officers |
Free Download
(1 page)
|
TM02 |
1st July 2023 - the day secretary's appointment was terminated
filed on: 7th, July 2023
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 5th, May 2023
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th April 2023: 65870.00 GBP
filed on: 26th, April 2023
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th January 2023
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 4th May 2021 director's details were changed
filed on: 9th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 6th, January 2023
|
accounts |
Free Download
(45 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2021
filed on: 20th, December 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
15th August 2022 - the day director's appointment was terminated
filed on: 15th, August 2022
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 15th August 2022
filed on: 15th, August 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 15th August 2022
filed on: 15th, August 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 13th June 2022: 57249.00 GBP
filed on: 15th, June 2022
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 19th, May 2022
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th May 2022: 46775.00 GBP
filed on: 17th, May 2022
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 19th January 2021
filed on: 14th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th January 2022
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 25th January 2022. New Address: Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London United Kingdom CR0 2BX. Previous address: City Bridge House 57 Southwark St London SE1 1RU United Kingdom
filed on: 25th, January 2022
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th May 2021: 46774.00 GBP
filed on: 8th, July 2021
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 23rd, February 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, February 2021
|
incorporation |
Free Download
(57 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2021
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st February 2021: 44954.00 GBP
filed on: 15th, February 2021
|
capital |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 19th, January 2021
|
incorporation |
Free Download
(49 pages)
|