CS01 |
Confirmation statement with updates August 22, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, May 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates August 22, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(14 pages)
|
SH01 |
Capital declared on March 28, 2022: 58.00 GBP
filed on: 21st, April 2022
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, April 2022
| incorporation
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, April 2022
| capital
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 31, 2018
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 22, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates August 22, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(14 pages)
|
CH01 |
Director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 20, 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 31, 2018
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on September 23, 2019
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 20, 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 22, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on August 23, 2019
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 22, 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 31, 2018 - 55.00 GBP
filed on: 7th, August 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 20th, July 2018
| resolution
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 20th, July 2018
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 13, 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 31, 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 31, 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP to Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on May 11, 2018
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074571680003, created on November 23, 2017
filed on: 29th, November 2017
| mortgage
|
Free Download
(69 pages)
|
CS01 |
Confirmation statement with updates August 22, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates October 8, 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 8, 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 6, 2015: 100.00 GBP
capital
|
|
CH01 |
On November 6, 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, December 2014
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074571680002, created on November 26, 2014
filed on: 8th, December 2014
| mortgage
|
Free Download
(37 pages)
|
AR01 |
Annual return made up to October 8, 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 8, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 1, 2013 with full list of members
filed on: 31st, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
On March 26, 2013 new director was appointed.
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 1, 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, October 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 1, 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 26, 2011
filed on: 26th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On March 22, 2011 new director was appointed.
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 7, 2011: 70.00 GBP
filed on: 16th, February 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 7, 2011: 100.00 GBP
filed on: 16th, February 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 14, 2011
filed on: 14th, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On February 9, 2011 new director was appointed.
filed on: 9th, February 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 9, 2011. Old Address: Northdown Queens Avenue Maidstone Kent ME16 0EN United Kingdom
filed on: 9th, February 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On December 7, 2010 new director was appointed.
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 6, 2010
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|