TM01 |
Director's appointment terminated on 8th January 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th January 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 27th, November 2023
| accounts
|
Free Download
(67 pages)
|
AD01 |
Change of registered address from Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham B29 6BD England on 1st September 2023 to 15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2022
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st December 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2022
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2022
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 4th October 2022
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th October 2022
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB England on 21st January 2021 to Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham B29 6BD
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 11th April 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th April 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2019
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th April 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 3rd, August 2018
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, July 2018
| incorporation
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 3rd April 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd April 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Green Lane Belper Derbyshire DE56 1BZ on 10th January 2018 to 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, November 2017
| resolution
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 22nd May 2017
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th May 2017
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th May 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th May 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th May 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th May 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th May 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th May 2017
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th May 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th May 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 18th May 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 11th November 2015
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th November 2015
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 25th July 2014: 3.00 GBP
capital
|
|
AD01 |
Registered office address changed from Genesis Centre King Street Alfreton Derbyshire DE55 7DQ on 20th February 2014
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 21st October 2013: 3 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st December 2012 to 31st March 2013
filed on: 19th, March 2013
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 23rd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 30th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 1st, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2010
filed on: 1st, October 2010
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/07/2010 to 31/12/2009
filed on: 10th, August 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 29th July 2009 Director appointed
filed on: 29th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 29th July 2009 Director appointed
filed on: 29th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 29th July 2009 Director and secretary appointed
filed on: 29th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 29th July 2009 Appointment terminated secretary
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 29th July 2009 Appointment terminated director
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, July 2009
| incorporation
|
Free Download
(18 pages)
|