TM01 |
Director's appointment was terminated on August 7, 2023
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(18 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 |
On November 29, 2022 new director was appointed.
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 29, 2022
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On September 12, 2022 new director was appointed.
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2022
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 19th, May 2022
| accounts
|
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(17 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 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)
|
AP01 |
On September 17, 2020 new director was appointed.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 17, 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On April 30, 2020 new director was appointed.
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 December 31, 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(18 pages)
|
AP01 |
On November 19, 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 19, 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 19, 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 19, 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 19, 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 19, 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
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 December 31, 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(18 pages)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 5, 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 14, 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On September 14, 2018 new director was appointed.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 3rd, May 2018
| accounts
|
Free Download
(48 pages)
|
AP01 |
On February 28, 2018 new director was appointed.
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On February 1, 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2018 to December 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on December 8, 2017
filed on: 8th, December 2017
| officers
|
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: 8th, December 2017
| address
|
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 November 27, 2017. Company's previous address: C/O Compliance Manager Oasis Support Centre, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 11th, September 2017
| accounts
|
Free Download
(44 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(18 pages)
|
AP01 |
On June 30, 2017 new director was appointed.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2017
filed on: 14th, July 2017
| officers
|
Free Download
|
TM01 |
Director's appointment was terminated on June 30, 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 30, 2017 new director was appointed.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 19, 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address Bupa House 15-19 Bloomsbury Way London WC1A 2BA. Change occurred at an unknown date. Company's previous address: One Glass Wharf Bristol BS2 0ZX England.
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: April 1, 2017) of a secretary
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address One Glass Wharf Bristol BS2 0ZX. Change occurred at an unknown date. Company's previous address: C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX England.
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 21st, November 2016
| accounts
|
Free Download
(60 pages)
|
AD03 |
Registered inspection location new location: C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX.
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, July 2016
| resolution
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 25, 2016: 1000.00 GBP
capital
|
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
filed on: 30th, October 2015
| accounts
|
Free Download
(56 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 24, 2015: 1000.00 GBP
capital
|
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address C/O Compliance Manager Oasis Support Centre, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW. Change occurred on August 13, 2014. Company's previous address: A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ.
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
On May 30, 2014 new director was appointed.
filed on: 13th, August 2014
| officers
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX.
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 24, 2014
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 19, 2014 new director was appointed.
filed on: 19th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 16, 2014 new director was appointed.
filed on: 16th, June 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 26, 2014: 1000.00 GBP
capital
|
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on April 3, 2013
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 2, 2013 new director was appointed.
filed on: 2nd, April 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 1, 2013. Old Address: 8 the Crescent Wisbech PE13 1EN United Kingdom
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2013
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2012
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to February 28, 2011 (was March 31, 2011).
filed on: 19th, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2010
| incorporation
|
Free Download
(24 pages)
|