SH01 |
650100.00 GBP is the capital in company's statement on 2023/12/08
filed on: 13th, December 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/08/07
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/07/31
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: 19th, July 2023
| accounts
|
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 19th, July 2023
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on 2022/11/29.
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/11/29
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/12.
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/07/31
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
SH01 |
250100.00 GBP is the capital in company's statement on 2022/06/22
filed on: 28th, June 2022
| capital
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 20th, May 2022
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 20th, May 2022
| accounts
|
Free Download
(48 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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 5th, May 2021
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 2020/09/17
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/17.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/04/30.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/04/30
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
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 2019/12/31
filed on: 13th, May 2020
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 2019/11/19
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/19.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/19.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/11/19
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/19.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/11/19
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: 1st, July 2019
| accounts
|
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 1st, July 2019
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on 2019/02/01.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/12/05
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/14.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/09/14
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/12/31
filed on: 3rd, May 2018
| accounts
|
Free Download
(16 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 |
New director appointment on 2018/02/28.
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/02/28
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/11/25 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/25 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/25 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/25 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2017/12/31, originally was 2018/03/31.
filed on: 27th, December 2017
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2017/12/08
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England at an unknown date to 1 Angel Court London EC2R 7HJ
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Oasis Support Centre, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England on 2017/11/27 to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/03/31
filed on: 11th, September 2017
| accounts
|
Free Download
(20 pages)
|
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)
|
AP01 |
New director appointment on 2017/06/30.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/06/30
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/06/30
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/06/30
filed on: 14th, July 2017
| officers
|
Free Download
|
CH01 |
On 2017/05/19 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2017/04/01, company appointed a new person to the position of a secretary
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/04/01
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from One Glass Wharf Bristol BS2 0ZX England at an unknown date to Bupa House 15-19 Bloomsbury Way London WC1A 2BA
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/03/29 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Sarah Dann, Burges Salmon One Glass Wharf Bristol BS2 0ZX England at an unknown date to One Glass Wharf Bristol BS2 0ZX
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 23rd, November 2016
| accounts
|
Free Download
(58 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2016/03/31
filed on: 23rd, November 2016
| accounts
|
Free Download
(20 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Sarah Dann, Burges Salmon One Glass Wharf Bristol BS2 0ZX
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, August 2016
| resolution
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, February 2016
| resolution
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 2016/02/12
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/12.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/12.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/12.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/12.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/02/12
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
AP04 |
On 2016/02/12, company appointed a new person to the position of a secretary
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/12.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/12.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/12.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 High Street Eckington Sheffield S21 4DN on 2016/02/17 to Oasis Support Centre, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/31
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, July 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/31
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 26th, June 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/31
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 21st, June 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/31
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 30th, July 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2012/03/31 from 2012/01/31
filed on: 20th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/31
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/03/03 from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH United Kingdom
filed on: 3rd, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, January 2011
| incorporation
|
Free Download
(19 pages)
|