AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(15 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)
|
AD01 |
Registered office address changed from Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham West Midlands B29 6BD England to 15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ on September 1, 2023
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
AP01 |
On December 1, 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
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)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: October 4, 2022
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On October 4, 2022 new director was appointed.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 11th, January 2022
| accounts
|
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(10 pages)
|
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)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 1310 Solihull Parkway Solihull Parkway Birmingham Business Park Birmingham B37 7YB England to Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham West Midlands B29 6BD on January 21, 2021
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, February 2020
| resolution
|
Free Download
(17 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, February 2020
| incorporation
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: January 6, 2020
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 6, 2020 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 6, 2020
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 6, 2020
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 6, 2020 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rumworth House 512 Wigan Road Bolton Lancashire BL3 4QW England to 1310 Solihull Parkway Solihull Parkway Birmingham Business Park Birmingham B37 7YB on January 6, 2020
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 3rd, January 2020
| accounts
|
Free Download
(36 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(11 pages)
|
CH03 |
On April 25, 2019 secretary's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 7th, January 2019
| accounts
|
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Accounts for a small company made up to March 31, 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 38-40 Highfield Road, Farnworth Bolton Lancashire BL4 0AD to Rumworth House 512 Wigan Road Bolton Lancashire BL3 4QW on August 8, 2017
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
On April 3, 2017 new director was appointed.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 21, 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 22, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 21, 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 23, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 21, 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 27, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 21, 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 21, 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2010 director's details were changed
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 21, 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On January 1, 2011 secretary's details were changed
filed on: 3rd, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 4th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 4th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 21, 2010 with full list of members
filed on: 4th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 12th, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to May 8, 2009
filed on: 8th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 1st, November 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to June 17, 2008
filed on: 17th, June 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on March 22, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on March 22, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, May 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(10 pages)
|