AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 9, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 9, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to August 31, 2018 (was February 28, 2019).
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 9, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077340790001, created on August 10, 2018
filed on: 20th, August 2018
| mortgage
|
Free Download
(53 pages)
|
PSC07 |
Cessation of a person with significant control August 10, 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Meadow Road Middleton Manchester M24 1WH. Change occurred on August 17, 2018. Company's previous address: Drugs4U Pharmacy 311 Moston Lane Moston Manchester M40 9NL England.
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control August 10, 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 10, 2018 new director was appointed.
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 10, 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 10, 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 27th, May 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On August 28, 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Drugs4U Pharmacy 311 Moston Lane Moston Manchester M40 9NL. Change occurred on August 28, 2017. Company's previous address: Drugs4U Pharmacy 311-311a Moston Lane Moston Manchester M40 9NL United Kingdom.
filed on: 28th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 9, 2017
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 9, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Drugs4U Pharmacy 311-311a Moston Lane Moston Manchester M40 9NL. Change occurred on November 26, 2015. Company's previous address: 56 Crosslee Road Blackley Manchester Lancashire M9 6TA.
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 22, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 6th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2011
| incorporation
|
Free Download
(8 pages)
|