TM01 |
Director's appointment terminated on 16th November 2023
filed on: 24th, November 2023
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, October 2023
|
accounts |
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 20th, September 2022
|
accounts |
Free Download
(54 pages)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 26th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th July 2022 director's details were changed
filed on: 21st, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th January 2022
filed on: 9th, February 2022
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 1st, October 2021
|
accounts |
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 26th, January 2021
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 26th, January 2021
|
accounts |
Free Download
(57 pages)
|
TM01 |
Director's appointment terminated on 31st December 2020
filed on: 19th, January 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 31st January 2020 director's details were changed
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st January 2020 director's details were changed
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st January 2020 director's details were changed
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st January 2020 director's details were changed
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 31st January 2020 to Endeavour House Second Floor Crawley Business Quarter, Manor Royal Crawley West Sussex RH10 9LW
filed on: 31st, January 2020
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 12th, October 2019
|
accounts |
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 12th, October 2019
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 4th February 2019
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th January 2019 director's details were changed
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd January 2019
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd January 2019
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th September 2018
filed on: 18th, October 2018
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 3rd, October 2018
|
accounts |
Free Download
(35 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 10th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th July 2018
filed on: 30th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th July 2018
filed on: 30th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th June 2018
filed on: 11th, July 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 4th, January 2018
|
accounts |
Free Download
(35 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 6th, July 2017
|
accounts |
Free Download
(40 pages)
|
AA |
Total exemption small company accounts data made up to 30th March 2016
filed on: 6th, July 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 21st April 2017
filed on: 26th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st April 2017
filed on: 26th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st April 2017
filed on: 26th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st April 2017
filed on: 26th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th July 2016 director's details were changed
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2016
filed on: 4th, April 2016
|
annual return |
Free Download
(20 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2015
filed on: 5th, March 2015
|
annual return |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 18th November 2014
filed on: 18th, December 2014
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 27th, October 2014
|
accounts |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, October 2014
|
resolution |
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2014
filed on: 20th, February 2014
|
annual return |
Free Download
(14 pages)
|
AAMD |
Amended accounts made up to 31st March 2013
filed on: 12th, February 2014
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2013
filed on: 18th, February 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 29th, November 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2012
filed on: 26th, March 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 18th, November 2011
|
accounts |
Free Download
(5 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 18th, October 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed highview dental care LIMITEDcertificate issued on 18/10/11
filed on: 18th, October 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, October 2011
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th October 2011
filed on: 10th, October 2011
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed yad 2 LIMITEDcertificate issued on 25/07/11
filed on: 25th, July 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 30th June 2011
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 25th, July 2011
|
change of name |
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 25th, July 2011
|
change of name |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 12 1 Sherman Road Bromley Kent BR1 3GP England on 7th July 2011
filed on: 7th, July 2011
|
address |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st March 2011 from 28th February 2011
filed on: 6th, July 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st February 2011
filed on: 4th, July 2011
|
annual return |
Free Download
(14 pages)
|
CERTNM |
Company name changed highview dental care LIMITEDcertificate issued on 02/06/10
filed on: 2nd, June 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, June 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, April 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed yad 2 LIMITEDcertificate issued on 22/04/10
filed on: 22nd, April 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th March 2010
filed on: 25th, March 2010
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, February 2010
|
incorporation |
Free Download
(34 pages)
|