Background WavePink WaveYellow Wave

TOTAL ORTHODONTICS LIMITED (06138535)

TOTAL ORTHODONTICS LIMITED (06138535) is an active UK company. incorporated on 5 March 2007. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. TOTAL ORTHODONTICS LIMITED has been registered for 19 years. Current directors include ALLAN, Mark Lee, CROCKARD, Peter Alan, Dr, O'BRIEN, Steven and 2 others.

Company Number
06138535
Status
active
Type
ltd
Incorporated
5 March 2007
Age
19 years
Address
Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
ALLAN, Mark Lee, CROCKARD, Peter Alan, Dr, O'BRIEN, Steven, SWEENEY, Anthony, Dr, ZAHEER, Faizan
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL ORTHODONTICS LIMITED

TOTAL ORTHODONTICS LIMITED is an active company incorporated on 5 March 2007 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. TOTAL ORTHODONTICS LIMITED was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

06138535

LTD Company

Age

19 Years

Incorporated 5 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

ENFRANCHISE 519 LIMITED
From: 5 March 2007To: 23 April 2007
Contact
Address

Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol, BS16 1GW,

Previous Addresses

Oasis Healthcare Support Centre Building E Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW
From: 4 March 2015To: 27 November 2017
Osprey House 16-18 Worthing Road Horsham West Sussex RH12 1SL
From: 5 March 2007To: 4 March 2015
Timeline

58 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
May 10
Director Left
May 10
Funding Round
Feb 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Capital Reduction
Mar 14
Director Left
Mar 14
Share Buyback
Mar 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Loan Cleared
Nov 15
Director Joined
Sept 16
Loan Secured
Oct 16
Loan Cleared
Feb 17
Director Joined
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
May 20
Director Joined
May 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Director Joined
Apr 24
5
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 01 Apr 2017

ALLAN, Mark Lee

Active
Vantage Office Park, BristolBS16 1GW
Born January 1973
Director
Appointed 12 Sept 2022

CROCKARD, Peter Alan, Dr

Active
Vantage Office Park, BristolBS16 1GW
Born January 1979
Director
Appointed 17 Sept 2020

O'BRIEN, Steven

Active
Vantage Office Park, BristolBS16 1GW
Born August 1979
Director
Appointed 12 Apr 2024

SWEENEY, Anthony, Dr

Active
Vantage Office Park, BristolBS16 1GW
Born August 1964
Director
Appointed 12 Apr 2024

ZAHEER, Faizan

Active
Vantage Office Park, BristolBS16 1GW
Born June 1987
Director
Appointed 29 Nov 2022

MORRISON, David Gordon

Resigned
Quakers Hall Lane, SevenoaksTN13 3TT
Secretary
Appointed 05 Mar 2007
Resigned 24 Feb 2010

OASIS HEALTHCARE LIMITED

Resigned
Vantage Office Park, HambrookBS16 1GW
Corporate secretary
Appointed 05 Feb 2015
Resigned 01 Apr 2017

PENNSEC LIMITED

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate secretary
Appointed 05 Mar 2007
Resigned 05 Mar 2007

ASH, Justinian Joseph

Resigned
Building E Vantage Office Park, HambrookBS16 1GW
Born January 1965
Director
Appointed 05 Feb 2015
Resigned 30 Jun 2017

BANTON, Neil William, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born November 1974
Director
Appointed 19 Nov 2019
Resigned 17 Sept 2020

BARTER, Stephen

Resigned
Vantage Office Park, BristolBS16 1GW
Born April 1962
Director
Appointed 30 Apr 2020
Resigned 29 Nov 2022

BARTON, Catherine Elizabeth

Resigned
Vantage Office Park, BristolBS16 1GW
Born January 1974
Director
Appointed 28 Feb 2018
Resigned 05 Dec 2018

BRYANT, Robin James, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born March 1970
Director
Appointed 30 Jun 2017
Resigned 19 Nov 2019

CONWAY, Patrick Joseph, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born August 1956
Director
Appointed 19 Nov 2019
Resigned 30 Apr 2020

COSTELLO, John Patrick

Resigned
Building E Vantage Office Park, HambrookBS16 1GW
Born July 1970
Director
Appointed 05 Mar 2007
Resigned 05 Feb 2015

COYLE, Edward Joseph, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born March 1969
Director
Appointed 01 Apr 2017
Resigned 14 Sept 2018

DOE, Peter

Resigned
16-18 Worthing Road, HorshamRH12 1SL
Born January 1974
Director
Appointed 28 Apr 2010
Resigned 01 Mar 2013

FERGUSON, Kenneth Rodney

Resigned
Vantage Office Park, BristolBS16 1GW
Born April 1963
Director
Appointed 28 Apr 2007
Resigned 13 Jan 2019

GEORGE, Richard David, Dr

Resigned
Building E Vantage Office Park, HambrookBS16 1GW
Born October 1969
Director
Appointed 01 Oct 2007
Resigned 05 Feb 2015

GLENTWORTH, Sara Lorraine

Resigned
Building E Vantage Office Park, HambrookBS16 1GW
Born June 1973
Director
Appointed 01 Apr 2013
Resigned 05 Feb 2015

HARRIS, Grant Richard, Dr

Resigned
Building E Vantage Office Park, HambrookBS16 1GW
Born November 1968
Director
Appointed 28 Apr 2007
Resigned 05 Feb 2015

HARVEY, Keith John

Resigned
Vantage Office Park, BristolBS16 1GW
Born May 1966
Director
Appointed 28 Apr 2007
Resigned 19 Nov 2019

JONES, Richard Mark

Resigned
Vantage Office Park, BristolBS16 1GW
Born January 1968
Director
Appointed 28 Apr 2007
Resigned 16 Jan 2020

LEATHERBARROW, David Jon

Resigned
Vantage Office Park, BristolBS16 1GW
Born February 1969
Director
Appointed 05 Feb 2015
Resigned 28 Feb 2018

MORRISON, David Gordon

Resigned
Quakers Hall Lane, SevenoaksTN13 3TT
Born May 1947
Director
Appointed 01 Dec 2007
Resigned 24 Feb 2010

PARMAR, Balvantrai Maganlal

Resigned
16-18 Worthing Road, HorshamRH12 1SL
Born May 1958
Director
Appointed 28 Apr 2007
Resigned 06 Mar 2014

PERRY, Julian Francis

Resigned
Building E Vantage Office Park, HambrookBS16 1GW
Born July 1961
Director
Appointed 05 Feb 2015
Resigned 30 Jun 2017

PREDDY, Steven John, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born October 1959
Director
Appointed 14 Sept 2018
Resigned 19 Nov 2019

PUEYO ROBERTS, Gabriela

Resigned
Vantage Office Park, BristolBS16 1GW
Born October 1974
Director
Appointed 01 Feb 2019
Resigned 31 Jul 2022

RAMAGE, Sarah Louise

Resigned
Vantage Office Park, BristolBS16 1GW
Born May 1973
Director
Appointed 19 Nov 2019
Resigned 07 Aug 2023

ROOT, Matthew

Resigned
Building E Vantage Office Park, HambrookBS16 1GW
Born May 1973
Director
Appointed 01 Apr 2013
Resigned 05 Feb 2015

WOOD, Ian David

Resigned
Vantage Office Park, BristolBS16 1GW
Born March 1956
Director
Appointed 16 Sept 2016
Resigned 19 Nov 2019

WRIGHT, Jake Hockley

Resigned
Vantage Office Park, BristolBS16 1GW
Born August 1972
Director
Appointed 30 Jun 2017
Resigned 31 Jul 2023

PENNINGTONS DIRECTORS (NO 1) LTD

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate director
Appointed 05 Mar 2007
Resigned 05 Mar 2007

Persons with significant control

1

Vantage Office Park, BristolBS16 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2025
AAAnnual Accounts
Legacy
5 August 2025
PARENT_ACCPARENT_ACC
Legacy
5 August 2025
GUARANTEE2GUARANTEE2
Legacy
5 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2024
AAAnnual Accounts
Legacy
27 June 2024
PARENT_ACCPARENT_ACC
Legacy
27 June 2024
AGREEMENT2AGREEMENT2
Legacy
27 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2022
AAAnnual Accounts
Legacy
11 July 2022
PARENT_ACCPARENT_ACC
Legacy
11 July 2022
AGREEMENT2AGREEMENT2
Legacy
11 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2021
AAAnnual Accounts
Legacy
5 May 2021
PARENT_ACCPARENT_ACC
Legacy
5 May 2021
AGREEMENT2AGREEMENT2
Legacy
5 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2020
AAAnnual Accounts
Legacy
13 May 2020
PARENT_ACCPARENT_ACC
Legacy
11 May 2020
GUARANTEE2GUARANTEE2
Legacy
11 May 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2019
AAAnnual Accounts
Legacy
1 July 2019
PARENT_ACCPARENT_ACC
Legacy
1 July 2019
GUARANTEE2GUARANTEE2
Legacy
1 July 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2018
AAAnnual Accounts
Legacy
12 June 2018
PARENT_ACCPARENT_ACC
Legacy
12 June 2018
GUARANTEE2GUARANTEE2
Legacy
12 June 2018
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 December 2017
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
8 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2017
AAAnnual Accounts
Legacy
11 September 2017
PARENT_ACCPARENT_ACC
Legacy
11 September 2017
GUARANTEE2GUARANTEE2
Legacy
11 September 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 May 2017
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address New Address
8 May 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2016
AAAnnual Accounts
Legacy
22 November 2016
PARENT_ACCPARENT_ACC
Legacy
22 November 2016
AGREEMENT2AGREEMENT2
Legacy
22 November 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
4 August 2016
AD03Change of Location of Company Records
Capital Name Of Class Of Shares
18 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Second Filing Of Form With Form Type
12 May 2015
RP04RP04
Second Filing Of Form With Form Type
12 May 2015
RP04RP04
Move Registers To Sail Company With New Address
11 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 May 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 March 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Resolution
4 March 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Capital Cancellation Shares
19 March 2014
SH06Cancellation of Shares
Resolution
19 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Capital Return Purchase Own Shares
19 March 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Resolution
2 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 February 2013
SH10Notice of Particulars of Variation
Statement Of Companys Objects
6 February 2013
CC04CC04
Resolution
6 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Miscellaneous
11 April 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Legacy
28 October 2010
MG02MG02
Legacy
28 October 2010
MG01MG01
Legacy
14 September 2010
MG01MG01
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Legacy
5 February 2010
MG01MG01
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
14 September 2009
403aParticulars of Charge Subject to s859A
Legacy
12 September 2009
395Particulars of Mortgage or Charge
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
287Change of Registered Office
Legacy
22 May 2009
288cChange of Particulars
Legacy
21 May 2009
288cChange of Particulars
Legacy
21 May 2009
288cChange of Particulars
Legacy
21 May 2009
288cChange of Particulars
Legacy
21 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
17 December 2008
225Change of Accounting Reference Date
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
287Change of Registered Office
Legacy
14 May 2008
288cChange of Particulars
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
88(2)R88(2)R
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
88(2)R88(2)R
Legacy
27 November 2007
287Change of Registered Office
Legacy
8 October 2007
288cChange of Particulars
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2007
NEWINCIncorporation