SH01 |
Statement of Capital on 8th December 2023: 1550001.00 GBP
filed on: 13th, December 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
7th August 2023 - the day director's appointment was terminated
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
31st July 2023 - the day director's appointment was terminated
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: 1st, August 2023
| accounts
|
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 29th November 2022
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
29th November 2022 - the day director's appointment was terminated
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th September 2022
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
31st July 2022 - the day director's appointment was terminated
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd June 2022: 1250001.00 GBP
filed on: 28th, June 2022
| capital
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 23rd, June 2022
| accounts
|
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(17 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 5th, May 2021
| 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)
|
TM01 |
17th September 2020 - the day director's appointment was terminated
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th September 2020
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
30th April 2020 - the day director's appointment was terminated
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2020
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 for the year ending on 31st December 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 27th March 2020: 900001.00 GBP
filed on: 14th, April 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
19th November 2019 - the day director's appointment was terminated
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
19th November 2019 - the day director's appointment was terminated
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
19th November 2019 - the day director's appointment was terminated
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th November 2019
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: 1st, July 2019
| accounts
|
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
5th December 2018 - the day director's appointment was terminated
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th September 2018
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
14th September 2018 - the day director's appointment was terminated
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 8th December 2017
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(16 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 28th February 2018
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st August 2017 to 31st December 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(1 page)
|
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 |
Register inspection address change date: 1st January 1970. New Address: 1 Angel Court London EC2R 7HJ. Previous address: Bupa House 15 - 19 Bloomsbury Way London WC1A 2BA England
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 20th, December 2017
| resolution
|
Free Download
|
AP01 |
New director was appointed on 29th November 2017
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 29th November 2017
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th November 2017
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th November 2017
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th November 2017
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
29th November 2017 - the day director's appointment was terminated
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th December 2017. New Address: Bupa Dental Care Vantage Office Park, Old Gloucester Road Hambrook Bristol BS16 1GW. Previous address: 31 Marsh Road Luton LU3 2QF
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st August 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/16
filed on: 11th, July 2017
| accounts
|
Free Download
(44 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st September 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st September 2015: 1.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 30th August 2015 to 31st August 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th May 2015: 1.00 GBP
capital
|
|
CH01 |
On 6th January 2015 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
6th January 2015 - the day secretary's appointment was terminated
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st December 2014. New Address: 31 Marsh Road Luton LU3 2QF. Previous address: 25 Manchester Square London W1U 3PY
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st August 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th May 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st August 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th May 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 26th June 2012
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th May 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st May 2011 to 31st August 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed avsan luton LIMITEDcertificate issued on 21/09/11
filed on: 21st, September 2011
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th May 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, May 2010
| incorporation
|
Free Download
(21 pages)
|