TM01 |
7th August 2023 - the day director's appointment was terminated
filed on: 17th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
31st July 2023 - the day director's appointment was terminated
filed on: 9th, August 2023
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, July 2023
|
accounts |
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 24th, July 2023
|
accounts |
Free Download
(19 pages)
|
TM01 |
29th November 2022 - the day director's appointment was terminated
filed on: 14th, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th November 2022
filed on: 7th, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th September 2022
filed on: 16th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
31st July 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 31st December 2021
filed on: 24th, May 2022
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 24th, May 2022
|
accounts |
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 5th, May 2021
|
accounts |
Free Download
(17 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)
|
TM01 |
17th September 2020 - the day director's appointment was terminated
filed on: 24th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th September 2020
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
30th April 2020 - the day director's appointment was terminated
filed on: 14th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2020
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 13th, May 2020
|
accounts |
Free Download
(18 pages)
|
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)
|
AP01 |
New director was appointed on 19th November 2019
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
19th November 2019 - the day director's appointment was terminated
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
19th November 2019 - the day director's appointment was terminated
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th November 2019
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th November 2019
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
19th November 2019 - the day director's appointment was terminated
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 1st, July 2019
|
accounts |
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 1st, July 2019
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
5th December 2018 - the day director's appointment was terminated
filed on: 14th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
14th September 2018 - the day director's appointment was terminated
filed on: 21st, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th September 2018
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 13th, June 2018
|
accounts |
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 13th, June 2018
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 28th February 2018
filed on: 1st, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
28th February 2018 - the day director's appointment was terminated
filed on: 28th, February 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2018 to 31st December 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 1 Angel Court London EC2R 7HJ. Previous address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA England
filed on: 8th, December 2017
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 8th December 2017
filed on: 8th, December 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 27th November 2017 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th November 2017 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th November 2017 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th November 2017 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th November 2017. New Address: Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW. Previous address: Oasis Healthcare Support Centre Building E Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW
filed on: 27th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2017
filed on: 11th, September 2017
|
accounts |
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 11th, September 2017
|
accounts |
Free Download
(44 pages)
|
TM01 |
30th June 2017 - the day director's appointment was terminated
filed on: 14th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2017
filed on: 14th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
30th June 2017 - the day director's appointment was terminated
filed on: 14th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
30th June 2017 - the day director's appointment was terminated
filed on: 14th, July 2017
|
officers |
Free Download
|
CH01 |
On 19th May 2017 director's details were changed
filed on: 9th, June 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
1st April 2017 - the day secretary's appointment was terminated
filed on: 12th, May 2017
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st April 2017
filed on: 12th, May 2017
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA. Previous address: One Glass Wharf Bristol BS2 0ZX England
filed on: 8th, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 29th March 2017 director's details were changed
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: One Glass Wharf Bristol BS2 0ZX. Previous address: C/O Sarah Dann, Burges Salmon One Glass Wharf Bristol BS2 0ZX England
filed on: 29th, December 2016
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 23rd, November 2016
|
accounts |
Free Download
(58 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2016
filed on: 23rd, November 2016
|
accounts |
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, August 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 4th, August 2016
|
resolution |
Free Download
(15 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Sarah Dann, Burges Salmon One Glass Wharf Bristol BS2 0ZX at an unknown date
filed on: 22nd, July 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 24th, May 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd May 2016 with full list of members
filed on: 10th, May 2016
|
annual return |
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 10th May 2016: 450.00 GBP
|
capital |
|
AP01 |
New director was appointed on 24th March 2016
filed on: 8th, May 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th March 2016
filed on: 27th, April 2016
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, April 2016
|
resolution |
Free Download
(27 pages)
|
AP01 |
New director was appointed on 24th March 2016
filed on: 25th, April 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th March 2016
filed on: 25th, April 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th March 2016
filed on: 25th, April 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 25th April 2016. New Address: Oasis Healthcare Support Centre Building E Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW. Previous address: Redwood Court Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA
filed on: 25th, April 2016
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th March 2016
filed on: 25th, April 2016
|
officers |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 24th March 2016
filed on: 25th, April 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
24th March 2016 - the day director's appointment was terminated
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
24th March 2016 - the day director's appointment was terminated
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th March 2016
filed on: 25th, April 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
24th March 2016 - the day director's appointment was terminated
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 15th, January 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2nd May 2015 with full list of members
filed on: 7th, May 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 13th, January 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2nd May 2014 with full list of members
filed on: 19th, May 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd January 2014: 450.00 GBP
filed on: 15th, January 2014
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 15th, January 2014
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, January 2014
|
resolution |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 2nd May 2013 with full list of members
filed on: 29th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st May 2013 to 31st August 2013
filed on: 7th, January 2013
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd May 2012: 300.00 GBP
filed on: 12th, June 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st June 2012
filed on: 1st, June 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st June 2012
filed on: 1st, June 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st June 2012
filed on: 1st, June 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
8th May 2012 - the day director's appointment was terminated
filed on: 8th, May 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, May 2012
|
incorporation |
Free Download
(18 pages)
|