AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 24th, March 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/08/25.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 6th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/11/30
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/11/30
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from Winchat Chemist Whinchat Road London SE28 0DZ England on 2018/08/01 to Whinchat Chemist 1 Whinchat Road London SE28 0DZ
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
AP03 |
On 2018/06/29, company appointed a new person to the position of a secretary
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/29.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 81 Bellegrove Road Welling Kent DA16 3PG on 2018/07/17 to Winchat Chemist Whinchat Road London SE28 0DZ
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/06/29
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/06/29
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/29.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/06/29
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/03/31
filed on: 2nd, January 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/08
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/08
filed on: 3rd, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/03
capital
|
|
AAMD |
Amended accounts for the period to 2012/03/31
filed on: 8th, November 2013
| accounts
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/08
filed on: 31st, August 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/08/01 from 8 Frank Dixon Way London SE21 7BB
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 23rd, October 2012
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2012/08/08
filed on: 8th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/08
filed on: 8th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2012/03/31 from 2011/12/31
filed on: 13th, July 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/17
filed on: 13th, January 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/08/15 from Ramsay Brown & Partners Ramsay House 18 Vera Ave London N21 1RB
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed pharmacy 1ST uk LIMITEDcertificate issued on 08/08/11
filed on: 8th, August 2011
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 8th, August 2011
| change of name
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011/08/04
filed on: 4th, August 2011
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 4th, August 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, June 2011
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/04/08
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/04/08
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 10th, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/17
filed on: 3rd, February 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 24th, February 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/17
filed on: 6th, January 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/04/09 Director appointed
filed on: 9th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/04/07 Director appointed
filed on: 7th, April 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/02/2009 from 8 frank dixon way london SE21 7BB england
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On 2008/12/22 Director appointed
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, December 2008
| incorporation
|
Free Download
(17 pages)
|