Date | Description |
2024-04-05 |
insert general_emails in..@smilesolution.co.uk |
2024-04-05 |
insert general_emails re..@smilesolution.co.uk |
2024-04-05 |
delete person Katherine Leeming |
2024-04-05 |
delete person Sarah Manley |
2024-04-05 |
insert email in..@smilesolution.co.uk |
2024-04-05 |
insert email re..@smilesolution.co.uk |
2024-04-05 |
insert person Hannah Price |
2024-04-05 |
update person_description Rebecca Collett => Rebecca Collett |
2024-04-05 |
update person_title Rebecca Collett: Student Orthodontic Therapist READ MORE => Orthodontic Therapist READ MORE |
2023-10-06 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MARK DAVIS |
2023-10-06 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ANDREW MICHAEL DAVIDSON |
2023-08-07 |
update account_ref_day 31 => 30 |
2023-08-07 |
update account_ref_month 3 => 9 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-06-30 |
2023-07-10 |
update statutory_documents CURREXT FROM 31/03/2023 TO 30/09/2023 |
2023-06-18 |
delete general_emails in..@smilesolution.co.uk |
2023-06-18 |
delete general_emails re..@smilesolution.co.uk |
2023-06-18 |
delete email in..@smilesolution.co.uk |
2023-06-18 |
delete email re..@smilesolution.co.uk |
2023-06-18 |
insert alias Smile Solution Limited |
2023-06-18 |
insert person Danielle Monks |
2023-06-18 |
insert registration_number 06897582 |
2023-06-18 |
update person_title Rebecca Collett: Head Dental Nurse READ MORE => Student Orthodontic Therapist READ MORE |
2023-06-18 |
update person_title Sarah Manley: Dental Nurse READ MORE => Head Nurse READ MORE |
2023-06-07 |
delete address NICHOLAS HOUSE RIVER FRONT ENFIELD ENGLAND EN1 3FG |
2023-06-07 |
insert address ROSEHILL NEW BARN LANE CHELTENHAM UNITED KINGDOM GL52 3LZ |
2023-06-07 |
update num_mort_outstanding 1 => 0 |
2023-06-07 |
update num_mort_satisfied 6 => 7 |
2023-06-07 |
update registered_address |
2023-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, NO UPDATES |
2023-05-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DENTEX CLINICAL LIMITED / 14/04/2023 |
2023-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068975820007 |
2023-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2023 FROM
NICHOLAS HOUSE RIVER FRONT
ENFIELD
EN1 3FG
ENGLAND |
2023-04-14 |
update statutory_documents DIRECTOR APPOINTED ANNA CATHERINE SELLARS |
2023-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KOORS LANESMAN / 13/04/2023 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2023-04-07 |
update accounts_last_madeup_date 2021-07-01 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_charges 6 => 7 |
2023-04-07 |
update num_mort_outstanding 3 => 1 |
2023-04-07 |
update num_mort_satisfied 3 => 6 |
2022-12-22 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-22 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2022-12-22 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2022-12-22 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2022-11-20 |
insert about_pages_linkeddomain chrysalisfinance.com |
2022-11-20 |
insert management_pages_linkeddomain chrysalisfinance.com |
2022-11-20 |
insert person Sarah Manley |
2022-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068975820004 |
2022-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068975820005 |
2022-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068975820006 |
2022-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068975820007 |
2022-07-15 |
delete person Becki Collett |
2022-07-15 |
delete person Loni Williams |
2022-07-15 |
delete person Sarah Twiggs |
2022-07-15 |
insert about_pages_linkeddomain hiw.org.uk |
2022-07-15 |
insert contact_pages_linkeddomain hiw.org.uk |
2022-07-15 |
insert index_pages_linkeddomain hiw.org.uk |
2022-07-15 |
insert management_pages_linkeddomain hiw.org.uk |
2022-07-15 |
insert person Abby Staples |
2022-07-15 |
insert person Ali Gowan |
2022-07-15 |
insert person Melissa Trego |
2022-07-15 |
insert person Nicky Lewis |
2022-07-15 |
insert person Rebecca Collett |
2022-07-15 |
update person_title Mellony Floyd: Senior Dental Nurse READ MORE => Head Receptionist / TCO / Dental Nurse READ MORE |
2022-07-07 |
update account_ref_day 1 => 31 |
2022-07-07 |
update account_ref_month 7 => 3 |
2022-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-07-01 |
2022-07-07 |
update accounts_next_due_date 2022-07-01 => 2022-12-31 |
2022-07-07 |
update num_mort_charges 5 => 6 |
2022-07-07 |
update num_mort_outstanding 2 => 3 |
2022-06-28 |
update statutory_documents PREVSHO FROM 01/07/2022 TO 31/03/2022 |
2022-06-27 |
update statutory_documents 01/07/21 TOTAL EXEMPTION FULL |
2022-06-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068975820006 |
2022-06-14 |
delete source_ip 109.203.117.101 |
2022-06-14 |
insert source_ip 172.67.178.86 |
2022-06-14 |
insert source_ip 104.21.17.216 |
2022-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES |
2022-05-14 |
delete about_pages_linkeddomain cqc.org.uk |
2022-05-14 |
delete alias Smile Solution Limited |
2022-04-07 |
update accounts_next_due_date 2022-04-01 => 2022-07-01 |
2022-03-07 |
update num_mort_charges 3 => 5 |
2022-03-07 |
update num_mort_outstanding 0 => 2 |
2022-02-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068975820004 |
2022-02-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068975820005 |
2021-11-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-17 |
update statutory_documents ADOPT ARTICLES 01/07/2021 |
2021-08-07 |
delete address 6 THE PARADE SHIREHAMPTON BRISTOL AVON BS11 9TS |
2021-08-07 |
insert address NICHOLAS HOUSE RIVER FRONT ENFIELD ENGLAND EN1 3FG |
2021-08-07 |
update account_ref_day 31 => 1 |
2021-08-07 |
update account_ref_month 3 => 7 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-04-01 |
2021-08-07 |
update num_mort_outstanding 2 => 0 |
2021-08-07 |
update num_mort_satisfied 1 => 3 |
2021-08-07 |
update registered_address |
2021-07-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068975820002 |
2021-07-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068975820003 |
2021-07-14 |
update statutory_documents PREVEXT FROM 31/03/2021 TO 01/07/2021 |
2021-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2021 FROM
6 THE PARADE
SHIREHAMPTON
BRISTOL
AVON
BS11 9TS |
2021-07-14 |
update statutory_documents DIRECTOR APPOINTED MR BARRY KOORS LANESMAN |
2021-07-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENTEX CLINICAL LIMITED |
2021-07-14 |
update statutory_documents CESSATION OF HELEN AMANDA LEACH AS A PSC |
2021-07-14 |
update statutory_documents CESSATION OF JOSEPH THOMAS MCGILL AS A PSC |
2021-07-14 |
update statutory_documents CESSATION OF SUZANNE BARLOW AS A PSC |
2021-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN LEACH |
2021-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCGILL |
2021-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE BARLOW |
2021-07-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH TWIGGS |
2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-14 |
insert general_emails re..@smilesolution.co.uk |
2021-01-14 |
insert email re..@smilesolution.co.uk |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
2019-01-07 |
update num_mort_charges 2 => 3 |
2019-01-07 |
update num_mort_outstanding 1 => 2 |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068975820003 |
2018-11-26 |
delete person Lorraine McGarrity |
2018-11-23 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-31 |
insert about_pages_linkeddomain cqc.org.uk |
2018-05-31 |
insert alias Smile Solution Limited |
2018-05-31 |
insert contact_pages_linkeddomain gdc-uk.org |
2018-05-31 |
insert index_pages_linkeddomain gdc-uk.org |
2018-05-31 |
insert management_pages_linkeddomain gdc-uk.org |
2018-05-31 |
insert terms_pages_linkeddomain gdc-uk.org |
2018-05-31 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
2018-04-09 |
delete person Claire Patton |
2018-04-09 |
delete person Mani Silva |
2018-04-09 |
insert person Katherine Leeming |
2018-02-22 |
insert address 6A St. Mary's Arcade,
Chepstow,
NP16 5EU |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-05 |
delete about_pages_linkeddomain bda.org |
2017-10-05 |
delete about_pages_linkeddomain bos.org.uk |
2017-10-05 |
delete about_pages_linkeddomain invisalign.com |
2017-10-05 |
delete about_pages_linkeddomain lingualtechnik.de |
2017-10-05 |
delete about_pages_linkeddomain linkedin.com |
2017-10-05 |
delete about_pages_linkeddomain youtube.com |
2017-10-05 |
delete address 6A St. Marys Arcade, Chepstow, NP16 5EU |
2017-10-05 |
delete alias Smile Solution Limited |
2017-10-05 |
delete contact_pages_linkeddomain linkedin.com |
2017-10-05 |
delete contact_pages_linkeddomain youtube.com |
2017-10-05 |
delete email ch..@btconnect.com |
2017-10-05 |
delete fax (0117) 982 2826 |
2017-10-05 |
delete index_pages_linkeddomain cqc.org.uk |
2017-10-05 |
delete index_pages_linkeddomain linkedin.com |
2017-10-05 |
delete index_pages_linkeddomain youtube.com |
2017-10-05 |
delete source_ip 212.113.131.167 |
2017-10-05 |
insert about_pages_linkeddomain thefreshuk.com |
2017-10-05 |
insert contact_pages_linkeddomain thefreshuk.com |
2017-10-05 |
insert index_pages_linkeddomain thefreshuk.com |
2017-10-05 |
insert source_ip 109.203.117.101 |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-04 |
delete index_pages_linkeddomain meetbob.co.uk |
2016-12-04 |
insert index_pages_linkeddomain linkedin.com |
2016-12-04 |
insert index_pages_linkeddomain youtube.com |
2016-06-08 |
update returns_last_madeup_date 2015-05-06 => 2016-05-06 |
2016-06-08 |
update returns_next_due_date 2016-06-03 => 2017-06-03 |
2016-05-25 |
update statutory_documents 06/05/16 FULL LIST |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update num_mort_outstanding 2 => 1 |
2016-01-08 |
update num_mort_satisfied 0 => 1 |
2015-12-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-12-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update num_mort_charges 1 => 2 |
2015-12-08 |
update num_mort_outstanding 1 => 2 |
2015-11-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068975820002 |
2015-06-09 |
update returns_last_madeup_date 2014-05-06 => 2015-05-06 |
2015-06-09 |
update returns_next_due_date 2015-06-03 => 2016-06-03 |
2015-05-25 |
insert alias Smile Solution Limited |
2015-05-25 |
insert index_pages_linkeddomain cqc.org.uk |
2015-05-18 |
update statutory_documents 06/05/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-06 => 2014-05-06 |
2014-07-07 |
update returns_next_due_date 2014-06-03 => 2015-06-03 |
2014-06-11 |
update statutory_documents 06/05/14 FULL LIST |
2014-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPH THOMAS MCGILL / 06/05/2014 |
2014-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. HELEN AMANDA LEACH / 06/05/2014 |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-21 |
delete source_ip 89.145.78.62 |
2013-10-21 |
insert source_ip 212.113.131.167 |
2013-07-02 |
update returns_last_madeup_date 2012-05-06 => 2013-05-06 |
2013-07-02 |
update returns_next_due_date 2013-06-03 => 2014-06-03 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-04 |
update statutory_documents 06/05/13 FULL LIST |
2013-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. SUZANNE BARLOW / 30/11/2012 |
2012-12-17 |
delete fax (0117) 937 9229 |
2012-12-17 |
insert fax (0117) 982 2826 |
2012-11-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-19 |
update statutory_documents 06/05/12 FULL LIST |
2011-10-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-23 |
update statutory_documents 06/05/11 FULL LIST |
2011-05-20 |
update statutory_documents APPOINT PERSON AS DIRECTOR |
2011-05-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-02-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-09 |
update statutory_documents PREVSHO FROM 31/05/2010 TO 31/03/2010 |
2010-05-28 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH THOMAS MCGILL |
2010-05-28 |
update statutory_documents 06/05/10 FULL LIST |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. HELEN AMANDA LEACH / 04/05/2010 |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. SUZANNE BARLOW / 04/05/2010 |
2010-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2010 FROM
18 BADMINTON ROAD
DOWNEND
BRISTOL
BS16 6BQ |
2010-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCGILL |
2010-02-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAYMARSH LIMITED |
2010-02-01 |
update statutory_documents SECRETARY APPOINTED SARAH LOUISE TWIGGS |
2009-05-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |