SH01 |
Capital declared on Fri, 8th Dec 2023: 1450100.00 GBP
filed on: 13th, December 2023
|
capital |
Free Download
(3 pages)
|
TM01 |
Mon, 7th Aug 2023 - the day director's appointment was terminated
filed on: 17th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 31st Jul 2023 - the day director's appointment was terminated
filed on: 8th, August 2023
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 1st, August 2023
|
accounts |
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 1st, August 2023
|
accounts |
Free Download
(19 pages)
|
AP01 |
On Tue, 29th Nov 2022 new director was appointed.
filed on: 7th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 29th Nov 2022 - the day director's appointment was terminated
filed on: 6th, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 12th Sep 2022 new director was appointed.
filed on: 16th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 31st Jul 2022 - the day director's appointment was terminated
filed on: 7th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 18th, May 2022
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 18th, May 2022
|
accounts |
Free Download
(48 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 5th, May 2021
|
accounts |
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 5th, May 2021
|
accounts |
Free Download
(19 pages)
|
AP01 |
On Thu, 17th Sep 2020 new director was appointed.
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 17th Sep 2020 - the day director's appointment was terminated
filed on: 24th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 6th, July 2020
|
accounts |
Free Download
(18 pages)
|
AP01 |
On Thu, 30th Apr 2020 new director was appointed.
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 30th Apr 2020 - the day director's appointment was terminated
filed on: 14th, May 2020
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 13th, May 2020
|
accounts |
Free Download
(54 pages)
|
SH01 |
Capital declared on Fri, 27th Mar 2020: 800100.00 GBP
filed on: 14th, April 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
On Tue, 19th Nov 2019 new director was appointed.
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 19th Nov 2019 - the day director's appointment was terminated
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 19th Nov 2019 - the day director's appointment was terminated
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 19th Nov 2019 new director was appointed.
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 19th Nov 2019 - the day director's appointment was terminated
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 19th Nov 2019 new director was appointed.
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 2nd, July 2019
|
accounts |
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 2nd, July 2019
|
accounts |
Free Download
(19 pages)
|
AP01 |
On Fri, 1st Feb 2019 new director was appointed.
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 5th Dec 2018 - the day director's appointment was terminated
filed on: 14th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 14th Sep 2018 new director was appointed.
filed on: 20th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 14th Sep 2018 - the day director's appointment was terminated
filed on: 20th, September 2018
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 8th Dec 2017
filed on: 13th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 25th, June 2018
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 25th, June 2018
|
accounts |
Free Download
(48 pages)
|
AP01 |
On Wed, 28th Feb 2018 new director was appointed.
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 1 Angel Court London EC2R 7HJ. Previous address: Bupa House 15 - 19 Bloomsbury Way London WC1A 2BA England
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 1 Angel Court London EC2R 7HJ.
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Thu, 31st Aug 2017 to Sun, 31st Dec 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, December 2017
|
resolution |
Free Download
(15 pages)
|
AP01 |
On Wed, 29th Nov 2017 new director was appointed.
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 29th Nov 2017 new director was appointed.
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 29th Nov 2017 new director was appointed.
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 29th Nov 2017 - the day director's appointment was terminated
filed on: 6th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 29th Nov 2017 new director was appointed.
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Wed, 29th Nov 2017
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 6th Dec 2017. New Address: Bupa Dental Care Vantage Office Park, Old Gloucester Road Hambrook Bristol BS16 1GW. Previous address: 31 Marsh Road Luton LU3 2QF
filed on: 6th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Aug 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/16
filed on: 7th, June 2017
|
accounts |
Free Download
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 8th, June 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Sep 2015 with full list of members
filed on: 2nd, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 2nd Sep 2015: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 8th, June 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tue, 6th Jan 2015 director's details were changed
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 1st Dec 2014. New Address: 31 Marsh Road Luton LU3 2QF. Previous address: 14 David Mews London W1U 6EQ
filed on: 1st, December 2014
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 11th Nov 2014. New Address: 14 David Mews London W1U 6EQ. Previous address: 25 Manchester Square London W1U 3PY England
filed on: 11th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 22nd Oct 2014 with full list of members
filed on: 11th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 11th Nov 2014: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed avsan three LIMITEDcertificate issued on 05/06/14
filed on: 5th, June 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 23rd May 2014 to change company name
|
change of name |
|
AA01 |
Current accounting reference period shortened from Fri, 31st Oct 2014 to Sun, 31st Aug 2014
filed on: 10th, December 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2013
|
incorporation |
Free Download
(21 pages)
|