CS01 |
Confirmation statement with no updates 2024-03-08
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-03-08
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-03-08
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 16th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021-03-08
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2020-10-24
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-24 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Links 17 Westley Close Olton Solihull West Midlands B28 9AL England to Moir Pharmacy Regent Street Long Eaton Nottingham Nottinghamshire NG10 1JX on 2020-10-27
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 9th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-03-08
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 23rd, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-03-08
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 9th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-03-08
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 28th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-03-08
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 21st, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-03-08 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 11th, January 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from 2015-03-31 to 2015-04-30
filed on: 10th, December 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Wheeleys Road Birmingham B15 2LD England to The Links 17 Westley Close Olton Solihull West Midlands B28 9AL on 2015-05-15
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 12th, May 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079814190003, created on 2015-05-01
filed on: 7th, May 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 079814190004, created on 2015-05-01
filed on: 7th, May 2015
| mortgage
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2015-05-01
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Community Pharmacies (Uk) Ltd Unit 7 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE to 2 Wheeleys Road Birmingham B15 2LD on 2015-05-06
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 6th, May 2015
| officers
|
Free Download
|
TM01 |
Director appointment termination date: 2015-05-01
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-05-01
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-05-01
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079814190002 in full
filed on: 4th, April 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-03-08 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-03-10: 140.50 GBP
capital
|
|
AP01 |
New director was appointed on 2014-12-18
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-12-18
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-04
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2014-03-31
filed on: 14th, November 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2014-03-08 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2013-12-20
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079814190002
filed on: 23rd, September 2013
| mortgage
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to 2013-03-31
filed on: 16th, September 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2013-03-08 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Century House Old Mill Place Tattenhall Chester CH3 9RJ United Kingdom on 2012-08-20
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-04-20
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-04-05: 140.50 GBP
filed on: 18th, April 2012
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2012-04-04: 100.00 GBP
filed on: 17th, April 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 17th, April 2012
| resolution
|
Free Download
(74 pages)
|
SH02 |
Sub-division of shares on 2012-04-04
filed on: 17th, April 2012
| capital
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, April 2012
| mortgage
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 8th, March 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|