AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 10th August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 10th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 10th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 30th June 2017
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th September 2019
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th November 2020
filed on: 4th, November 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th October 2020
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Unit 4 the Stables Ford Road Totnes Devon TQ9 5LE United Kingdom on 29th September 2020 to Second Floor, Unit 4 the Stables Ford Road Totnes Devon TQ9 5LE
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th August 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 29th June 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 10th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 23rd April 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Unit 7 Woodbury Business Park Woodbury Exeter EX5 1AY England on 22nd November 2018 to Unit 4 the Stables Ford Road Totnes Devon TQ9 5LE
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 10th August 2018
filed on: 29th, August 2018
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, August 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 22nd, August 2018
| resolution
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 10th August 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 20th February 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th February 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 20th February 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd January 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2017
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Community Pharmacies (Uk) Limited Unit 7, Venture Point, Stanney Mill Road Little Stanney Chester CH2 4NE on 15th June 2017 to Unit 7 Woodbury Business Park Woodbury Exeter EX5 1AY
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 1st, October 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th February 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 4th December 2014
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 28th February 2015 to 31st March 2015
filed on: 25th, February 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, February 2014
| incorporation
|
|