TM01 |
2023/07/31 - 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: 31st, July 2023
| accounts
|
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 31st, July 2023
| accounts
|
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 31st, July 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 31st, July 2023
| other
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/09/12.
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/07/31 - the day director's appointment was terminated
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 23rd, June 2022
| accounts
|
Free Download
(17 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)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 23rd, June 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 23rd, June 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 7th, June 2021
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 4th, June 2021
| accounts
|
Free Download
(49 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 4th, June 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 4th, June 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 23rd, June 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 23rd, June 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 23rd, June 2020
| accounts
|
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 23rd, June 2020
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, October 2019
| resolution
|
Free Download
(15 pages)
|
AA01 |
Current accounting period shortened to 2019/12/31, originally was 2020/03/31.
filed on: 11th, October 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
2019/09/19 - the day director's appointment was terminated
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/09/19 - the day director's appointment was terminated
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/19.
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/09/19.
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2019/09/19
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 1 Angel Court London EC2R 7HJ
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/10/01. New Address: Bupa Dental Care, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW. Previous address: Centurion Business Park Julian Way Sheffield S Yorks S9 1GD
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to 2018/03/31
filed on: 14th, December 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, April 2018
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 7th, January 2017
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 22nd, August 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/09 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/03/09 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/04/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 11th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/03/09 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/03/09 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 22nd, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/03/09 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 27th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/03/09 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 22nd, November 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/03/16 from 8 Cenurion Business Park Julian Way Sheffield S Yorks S9 1GD
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/03/09 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, May 2009
| mortgage
|
Free Download
(3 pages)
|
288b |
On 2009/03/20 Appointment terminated director
filed on: 20th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/03/19 Director appointed
filed on: 19th, March 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/03/2009 from ironmonger curtis LLP edmund house 233 edmund road sheffield S2 4EL
filed on: 19th, March 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009/03/19 Director appointed
filed on: 19th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/03/10 Director appointed
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/03/09 Appointment terminated director
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, March 2009
| incorporation
|
Free Download
(13 pages)
|