CS01 |
Confirmation statement with no updates Thu, 14th Sep 2023
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 23rd, November 2023
| accounts
|
Free Download
(67 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 23rd, November 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 23rd, November 2023
| other
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Fri, 1st Sep 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 1st Sep 2023. New Address: 15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ. Previous address: Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham B29 6BD England
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Apr 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Dec 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Dec 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Dec 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 1st Dec 2022 - the day director's appointment was terminated
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 23rd, November 2022
| accounts
|
Free Download
(40 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 23rd, November 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 23rd, November 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Tue, 4th Oct 2022 new director was appointed.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 4th Oct 2022 - the day director's appointment was terminated
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, June 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 11th Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 11th, January 2022
| accounts
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 11th, January 2022
| other
|
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 11th, January 2022
| other
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 11th, January 2022
| accounts
|
Free Download
|
CH01 |
On Mon, 1st Feb 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Apr 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Apr 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 1st, February 2021
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 1st, February 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 1st, February 2021
| accounts
|
Free Download
(39 pages)
|
AD01 |
Address change date: Thu, 21st Jan 2021. New Address: Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham B29 6BD. Previous address: 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB England
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 11th Apr 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 4th, May 2020
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, May 2020
| incorporation
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 119420940003, created on Fri, 13th Mar 2020
filed on: 23rd, March 2020
| mortgage
|
Free Download
(29 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 18th, February 2020
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 18th Feb 2020
filed on: 18th, February 2020
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, February 2020
| change of name
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st Jan 2020 new director was appointed.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Jan 2020 new director was appointed.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 31st Jan 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd Feb 2020. New Address: 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB. Previous address: Queen's Specialist Building Queen Street Farnworth Bolton BL4 7AH England
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2020 to Tue, 31st Mar 2020
filed on: 3rd, February 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Jan 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 31st Jan 2020 - the day director's appointment was terminated
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 31st Jan 2020 - the day director's appointment was terminated
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 31st Jan 2020 - the day director's appointment was terminated
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 119420940001, created on Fri, 30th Aug 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 119420940002, created on Fri, 30th Aug 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(49 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2019
| incorporation
|
Free Download
(11 pages)
|