CS01 |
Confirmation statement with updates November 20, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 20, 2022
filed on: 20th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control July 29, 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 29, 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 29, 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 20, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 20, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On May 11, 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 11, 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 21, 2019 director's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 21, 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 20, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 1, 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, June 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, June 2019
| resolution
|
Free Download
(19 pages)
|
SH01 |
Capital declared on June 1, 2019: 2.00 GBP
filed on: 19th, June 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
On May 22, 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 13, 2019
filed on: 13th, May 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control November 13, 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement December 6, 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 21, 2017
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 24, 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 20, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 24, 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP. Change occurred on December 4, 2018. Company's previous address: 14 Currie Road Currie Road Tunbridge Wells TN4 9QG United Kingdom.
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On November 13, 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2017
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on November 21, 2017: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|