SH01 |
Statement of Capital on 2023-12-08: 1250100.00 GBP
filed on: 13th, December 2023
| capital
|
Free Download
(3 pages)
|
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)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 20th, July 2023
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, July 2023
| accounts
|
Free Download
(48 pages)
|
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)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 17th, May 2022
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 17th, May 2022
| accounts
|
Free Download
(48 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 6th, May 2021
| accounts
|
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 6th, May 2021
| accounts
|
Free Download
(18 pages)
|
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 2020-09-17
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
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)
|
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)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 13th, May 2020
| accounts
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2020-03-27: 800100.00 GBP
filed on: 14th, April 2020
| capital
|
Free Download
(3 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)
|
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)
|
AP01 |
New director was appointed on 2019-11-19
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 2018-12-31
filed on: 2nd, July 2019
| accounts
|
Free Download
(21 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: 20th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-14
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2017-12-08
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
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)
|
AP01 |
New director was appointed on 2018-02-28
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 Angel Court London EC2R 7HJ at an unknown date
filed on: 6th, February 2018
| address
|
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: 6th, February 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2017-08-31 (was 2017-12-31).
filed on: 6th, February 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 20th, December 2017
| resolution
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2017-11-29
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-29
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2017-11-29) of a secretary
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-29
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-29
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-11-29
filed on: 6th, 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 2017-12-06. Company's previous address: 31 Marsh Road Luton LU3 2QF.
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 28th, June 2017
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/16
filed on: 7th, June 2017
| accounts
|
Free Download
(44 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 8th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-01
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-02: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-08-31
filed on: 8th, June 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015-01-06 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Marsh Road Luton LU3 2QF. Change occurred on 2014-12-01. Company's previous address: 14 David Mews London W1U 6EQ.
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 David Mews London W1U 6EQ. Change occurred on 2014-11-11. Company's previous address: 25 Manchester Square London W1U 3PY England.
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-22
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-11: 100.00 GBP
capital
|
|
CERTNM |
Company name changed avsan four LIMITEDcertificate issued on 11/06/14
filed on: 11th, June 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-06-10
change of name
|
|
AA01 |
Current accounting period shortened from 2014-10-31 to 2014-08-31
filed on: 10th, December 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, October 2013
| incorporation
|
Free Download
(21 pages)
|