Background WavePink WaveYellow Wave

SMILE TOGETHER DENTAL CIC (08313960)

SMILE TOGETHER DENTAL CIC (08313960) is an active UK company. incorporated on 30 November 2012. with registered office in Truro. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. SMILE TOGETHER DENTAL CIC has been registered for 13 years. Current directors include DAWSON, Philip Francis Leslie, GREVAL, Jasem Jawwad, PHILLIPPS, Sally Anne and 3 others.

Company Number
08313960
Status
active
Type
ltd
Incorporated
30 November 2012
Age
13 years
Address
Truro Health Park, Truro, TR1 2JA
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAWSON, Philip Francis Leslie, GREVAL, Jasem Jawwad, PHILLIPPS, Sally Anne, WILLIAMS, Alison, WINFIELD, Elizabeth Amy Jane, WOOD, Nicola
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMILE TOGETHER DENTAL CIC

SMILE TOGETHER DENTAL CIC is an active company incorporated on 30 November 2012 with the registered office located in Truro. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. SMILE TOGETHER DENTAL CIC was registered 13 years ago.(SIC: 86230)

Status

active

Active since 13 years ago

Company No

08313960

LTD Company

Age

13 Years

Incorporated 30 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

PCH DENTAL C.I.C.
From: 29 January 2016To: 27 August 2016
PCH DENTAL LIMITED
From: 30 November 2012To: 29 January 2016
Contact
Address

Truro Health Park Infirmary Hill Truro, TR1 2JA,

Previous Addresses

Sedgemoor Centre Priory Road St Austell Cornwall PL25 5AS
From: 30 November 2012To: 16 March 2016
Timeline

133 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Apr 13
Director Left
May 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 16
Director Joined
Jun 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Director Left
Jul 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Jan 18
Funding Round
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Mar 19
Loan Secured
Apr 19
Director Left
May 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Nov 19
Director Left
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Director Joined
May 21
Director Left
Jun 21
Director Left
Feb 22
Director Left
Dec 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
May 23
Director Left
Jan 24
Funding Round
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Aug 24
Funding Round
Aug 24
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Nov 24
Funding Round
Nov 24
Director Joined
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Feb 26
89
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

DAWSON, Philip Francis Leslie

Active
Infirmary Hill, TruroTR1 2JA
Born December 1964
Director
Appointed 06 Jan 2025

GREVAL, Jasem Jawwad

Active
Infirmary Hill, TruroTR1 2JA
Born May 1991
Director
Appointed 15 Jul 2024

PHILLIPPS, Sally Anne

Active
Infirmary Hill, TruroTR1 2JA
Born February 1967
Director
Appointed 30 May 2023

WILLIAMS, Alison

Active
Infirmary Hill, TruroTR1 2JA
Born December 1967
Director
Appointed 07 Nov 2024

WINFIELD, Elizabeth Amy Jane

Active
Infirmary Hill, TruroTR1 2JA
Born November 1985
Director
Appointed 20 Mar 2023

WOOD, Nicola

Active
Infirmary Hill, TruroTR1 2JA
Born December 1974
Director
Appointed 01 Oct 2024

DAY, Justin Mark

Resigned
Infirmary Hill, TruroTR1 2JA
Secretary
Appointed 06 Feb 2014
Resigned 31 Mar 2016

SMITH, Helen

Resigned
Priory Road, St AustellPL25 5AS
Secretary
Appointed 30 Nov 2012
Resigned 06 Feb 2014

ALLEN, Mick

Resigned
Infirmary Hill, TruroTR1 2JA
Born January 1964
Director
Appointed 01 Mar 2021
Resigned 09 Dec 2022

ANNEAR, Lesa Jane

Resigned
Infirmary Hill, TruroTR1 2JA
Born September 1967
Director
Appointed 02 Apr 2020
Resigned 28 Feb 2022

BARR, Nicola

Resigned
Infirmary Hill, TruroTR1 2JA
Born December 1974
Director
Appointed 13 Jun 2016
Resigned 31 May 2021

BARR, Nicola

Resigned
Infirmary Hill, TruroTR1 2JA
Born December 1974
Director
Appointed 13 Jun 2016
Resigned 13 Jun 2016

BATT, Catherine Joy

Resigned
Infirmary Hill, TruroTR1 2JA
Born February 1974
Director
Appointed 17 Dec 2018
Resigned 03 May 2019

BOUWER-DAVIES, Jonathan

Resigned
Infirmary Hill, TruroTR1 2JA
Born September 1988
Director
Appointed 01 Apr 2020
Resigned 05 Aug 2024

BUCKLAND, Nicholas Brian

Resigned
Infirmary Hill, TruroTR1 2JA
Born February 1951
Director
Appointed 14 Jan 2015
Resigned 31 Mar 2016

BURCHILL, John Robert

Resigned
Infirmary Hill, TruroTR1 2JA
Born September 1961
Director
Appointed 17 Dec 2018
Resigned 31 Jan 2024

COCKLE, Maria

Resigned
Infirmary Hill, TruroTR1 2JA
Born November 1954
Director
Appointed 17 Dec 2018
Resigned 31 Jul 2020

CRITCHLEY, Paul John

Resigned
Infirmary Hill, TruroTR1 2JA
Born November 1968
Director
Appointed 14 Jan 2015
Resigned 13 Feb 2023

HARLAND, David Nicholas

Resigned
Infirmary Hill, TruroTR1 2JA
Born June 1976
Director
Appointed 15 Jul 2024
Resigned 13 Nov 2025

HESKETH, Michael Jack

Resigned
Infirmary Hill, TruroTR1 2JA
Born August 1981
Director
Appointed 28 Jan 2019
Resigned 28 Feb 2019

JOHNSON, Victoria Amie

Resigned
Infirmary Hill, TruroTR1 2JA
Born January 1981
Director
Appointed 03 Mar 2023
Resigned 19 Nov 2025

JOHNSTONE, Mark Broster

Resigned
Infirmary Hill, TruroTR1 2JA
Born August 1964
Director
Appointed 28 Jan 2019
Resigned 29 Jan 2026

MCDONALD, Francis Neil, Dr

Resigned
Priory Road, St AustellPL25 5AS
Born May 1954
Director
Appointed 30 Nov 2012
Resigned 23 May 2014

NEWSON, Helen Janet

Resigned
Priory Road, St AustellPL25 5AS
Born December 1960
Director
Appointed 30 Nov 2012
Resigned 06 Nov 2014

ROBERTS, Christopher, Dr

Resigned
Infirmary Hill, TruroTR1 2JA
Born November 1964
Director
Appointed 01 Sept 2014
Resigned 21 Jul 2017

WENGER, Nicholas Andrew

Resigned
Infirmary Hill, TruroTR1 2JA
Born May 1973
Director
Appointed 23 May 2014
Resigned 10 Jan 2019

WITTON, Robert Vaughan

Resigned
Infirmary Hill, TruroTR1 2JA
Born August 1976
Director
Appointed 18 Mar 2013
Resigned 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

180

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Capital Allotment Shares
8 March 2025
SH01Allotment of Shares
Capital Allotment Shares
8 March 2025
SH01Allotment of Shares
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
11 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Resolution
17 June 2024
RESOLUTIONSResolutions
Memorandum Articles
17 June 2024
MAMA
Statement Of Companys Objects
17 June 2024
CC04CC04
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Capital Allotment Shares
27 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Capital Allotment Shares
27 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Certificate Change Of Name Company
27 August 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
15 August 2016
CONNOTConfirmation Statement Notification
Auditors Resignation Company
10 August 2016
AUDAUD
Auditors Resignation Company
26 July 2016
AUDAUD
Resolution
12 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Change Of Name Community Interest Company
29 January 2016
CICCONCICCON
Certificate Change Of Name Company
29 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 January 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
10 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Incorporation Company
30 November 2012
NEWINCIncorporation