TM01 |
Director appointment termination date: August 7, 2023
filed on: 17th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2023
filed on: 9th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 1st, August 2023
|
accounts |
Free Download
(17 pages)
|
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)
|
AP01 |
On November 29, 2022 new director was appointed.
filed on: 7th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 29, 2022
filed on: 6th, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On September 12, 2022 new director was appointed.
filed on: 16th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2022
filed on: 7th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 20th, May 2022
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 20th, May 2022
|
accounts |
Free Download
(48 pages)
|
SH01 |
Capital declared on November 29, 2021: 501000.00 GBP
filed on: 1st, December 2021
|
capital |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 6th, July 2021
|
accounts |
Free Download
(49 pages)
|
AP01 |
On September 17, 2020 new director was appointed.
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 17, 2020
filed on: 24th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 21st, May 2020
|
accounts |
Free Download
(54 pages)
|
AP01 |
On April 30, 2020 new director was appointed.
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2020
filed on: 14th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 19, 2019
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 19, 2019
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 19, 2019
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On November 19, 2019 new director was appointed.
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 19, 2019 new director was appointed.
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 19, 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 made up to December 31, 2018
filed on: 2nd, July 2019
|
accounts |
Free Download
(19 pages)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 5, 2018
filed on: 14th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On September 14, 2018 new director was appointed.
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 14, 2018
filed on: 21st, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 26th, June 2018
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 26th, June 2018
|
accounts |
Free Download
(48 pages)
|
CH01 |
On March 27, 2018 director's details were changed
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 27, 2018 director's details were changed
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 27, 2018 director's details were changed
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 28, 2018 new director was appointed.
filed on: 1st, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 28, 2018
filed on: 28th, February 2018
|
officers |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 1 Angel Court London EC2R 7HJ.
filed on: 4th, January 2018
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2018 to December 31, 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on December 8, 2017
filed on: 8th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on November 24, 2017
filed on: 24th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 19th, September 2017
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from June 19, 2017 to April 30, 2017
filed on: 17th, August 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On June 19, 2017 director's details were changed
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 30, 2017 new director was appointed.
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from March 31, 2017 to June 19, 2017
filed on: 25th, July 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, June 2017
|
resolution |
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Lime Court Pathfields Business Park South Molton Devon EX36 3LH to Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on June 21, 2017
filed on: 21st, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
On June 19, 2017 new director was appointed.
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 19, 2017 new director was appointed.
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 19, 2017
filed on: 21st, June 2017
|
officers |
Free Download
(1 page)
|
AP04 |
On June 19, 2017 - new secretary appointed
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 19, 2017 new director was appointed.
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2017 to March 31, 2017
filed on: 21st, June 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
On June 19, 2017 new director was appointed.
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 10th, November 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 14, 2016 with full list of members
filed on: 13th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 20th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 14, 2015 with full list of members
filed on: 11th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 11, 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 27th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 14, 2014 with full list of members
filed on: 28th, March 2014
|
annual return |
Free Download
(1 page)
|
SH01 |
Capital declared on March 28, 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 19th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 14, 2013 with full list of members
filed on: 14th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 21st, November 2012
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: May 28, 2012
filed on: 28th, May 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 10, 2012 with full list of members
filed on: 16th, April 2012
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 10th, January 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 10, 2011 with full list of members
filed on: 10th, March 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On March 10, 2011 director's details were changed
filed on: 10th, March 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 29th, September 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 15th, April 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 1, 2010 with full list of members
filed on: 15th, April 2010
|
annual return |
Free Download
(1 page)
|
287 |
Registered office changed on 23/09/2009 from 11 south street south molton devon EX36 4AA united kingdom
filed on: 23rd, September 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2009
|
incorporation |
Free Download
(11 pages)
|