TM01 |
Director's appointment was terminated on Monday 7th August 2023
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st July 2023
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, July 2023
| accounts
|
Free Download
(48 pages)
|
AP01 |
New director appointment on Tuesday 29th November 2022.
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th November 2022
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th September 2022.
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st July 2022
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 23rd, June 2022
| accounts
|
Free Download
(48 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 17th, June 2021
| accounts
|
Free Download
(50 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on Thursday 17th September 2020.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 17th September 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th April 2020.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th April 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 13th, May 2020
| accounts
|
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th November 2019.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th November 2019.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th November 2019.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 1st, July 2019
| accounts
|
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Friday 1st February 2019.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th December 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 14th September 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th September 2018.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st December 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 12th, June 2018
| accounts
|
Free Download
(48 pages)
|
AP01 |
New director appointment on Wednesday 28th February 2018.
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th February 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Thursday 3rd May 2018.
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 8th December 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address 1 Angel Court London EC2R 7HJ. Change occurred at an unknown date. Company's previous address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA England.
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 3rd May 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW. Change occurred on Friday 24th November 2017. Company's previous address: Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England.
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th June 2017
filed on: 14th, July 2017
| officers
|
Free Download
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Bupa House 15-19 Bloomsbury Way London WC1A 2BA
filed on: 14th, July 2017
| address
|
Free Download
|
TM01 |
Director's appointment was terminated on Friday 30th June 2017
filed on: 14th, July 2017
| officers
|
Free Download
|
TM01 |
Director's appointment was terminated on Friday 30th June 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th June 2017.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Saturday 31st December 2016 (was Wednesday 3rd May 2017).
filed on: 13th, July 2017
| accounts
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 4th July 2017) of a secretary
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th May 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd May 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, May 2017
| resolution
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Wednesday 3rd May 2017.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW. Change occurred on Thursday 11th May 2017. Company's previous address: C/O J C Barton & Co Martland Buildings Mart Lane Burscough Ormskirk Lancashire L40 0SD.
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd May 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd May 2017.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd May 2017.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd May 2017.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd May 2017.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd May 2017.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd May 2017.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th September 2015
filed on: 19th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 19th September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 31st May 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th September 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 30th November 2012 director's details were changed
filed on: 5th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th September 2013
filed on: 5th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 30th November 2012 director's details were changed
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 30th November 2012 director's details were changed
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th September 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 14th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th September 2011
filed on: 13th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2011 to Friday 31st December 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 8th September 2010 from Mart Lane Burscough Ormskirk Lancashire L40 0SD United Kingdom
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, September 2010
| incorporation
|
Free Download
(21 pages)
|