TM01 |
Director's appointment was terminated on 2023-08-07
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-07-31
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: 20th, July 2023
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 20th, July 2023
| accounts
|
Free Download
|
AP01 |
New director was appointed on 2022-11-29
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-29
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-09-12
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-07-31
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
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)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 20th, May 2022
| 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)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 5th, May 2021
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-17
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-17
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-04-30
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-04-30
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
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)
|
TM01 |
Director's appointment was terminated on 2019-11-19
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-19
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-19
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-19
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-19
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-19
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 1st, July 2019
| accounts
|
Free Download
(19 pages)
|
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)
|
AP01 |
New director was appointed on 2019-02-01
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-05
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-09-14
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-14
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: 3rd, May 2018
| accounts
|
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 3rd, May 2018
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2018-02-28
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-28
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-11-27 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-11-27 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-11-27 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-11-27 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2018-03-31 to 2017-12-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
AD02 |
New sail address 1 Angel Court London EC2R 7HJ. Change occurred at an unknown date. Company's 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 2017-12-08
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW. Change occurred on 2017-11-27. Company's previous address: Oasis Support Centre 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 made up to 2017-03-31
filed on: 11th, September 2017
| accounts
|
Free Download
(19 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 |
Director's appointment was terminated on 2017-06-30
filed on: 14th, July 2017
| officers
|
Free Download
|
TM01 |
Director's appointment was terminated on 2017-06-30
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-30
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-30
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-05-19 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2017-04-01) of a secretary
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address Bupa House 15-19 Bloomsbury Way London WC1A 2BA. Change occurred at an unknown date. Company's previous address: One Glass Wharf Bristol BS2 0ZX England.
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-03-29 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
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 made up to 2016-03-31
filed on: 23rd, November 2016
| accounts
|
Free Download
(20 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to One Glass Wharf Bristol BS2 0ZX at an unknown date
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, August 2016
| resolution
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-08
filed on: 12th, January 2016
| annual return
|
Free Download
(10 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to One Glass Wharf Bristol BS2 0ZX at an unknown date
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Oasis Support Centre Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW. Change occurred on 2015-11-23. Company's previous address: 41 Shiphay Lane Torquay Devon TQ2 7DU.
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-30
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-30
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-30
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-10-30 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-10-30 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-10-30 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-10-30 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-10-30
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-30
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-10-30 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-30
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-30
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-30
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-30
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, July 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-08
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 25th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-08
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-09: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-08
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 12th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-08
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 7th, June 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-08
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2010-07-01: 100.00 GBP
filed on: 20th, July 2010
| capital
|
Free Download
(3 pages)
|
CH03 |
On 2010-07-01 secretary's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-01 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Shiphay Brow Dental Surgery 41 Shiphay Lane Torquay TQ2 7DU on 2010-06-02
filed on: 2nd, June 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Carrick House Lypiatt Road Cheltenham Glos GL50 2QJ United Kingdom on 2010-04-06
filed on: 6th, April 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Shiphay Brow Dental Surgery 41 Shipley Lane Torquay TQ2 7DU on 2010-04-06
filed on: 6th, April 2010
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2011-01-31 to 2011-03-31
filed on: 5th, March 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, January 2010
| incorporation
|
Free Download
(28 pages)
|