AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Tuesday 11th October 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 11th October 2022 secretary's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 7th February 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 7th February 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 29th March 2017 to Tuesday 28th March 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 30th March 2016 to Tuesday 29th March 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(1 page)
|
CH03 |
On Thursday 21st April 2016 secretary's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 21st April 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 8th February 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on Tuesday 15th March 2016
capital
|
|
AD01 |
Registered office address changed from 1 the Cross Roads Wilstead Bedfordshire MK45 3HJ to 1 Crossroads, Church Road Wilstead Bedford MK45 3HJ on Monday 18th January 2016
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Wilstead Pharmacy 1 Crossroads, Church Road Wilstead Bedford MK45 3HJ England to 3 the Cross Roads Wilstead Bedfordshire MK45 3HJ on Wednesday 16th December 2015
filed on: 16th, December 2015
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 7th December 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th December 2015.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Monday 7th December 2015 - new secretary appointed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 7th December 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 109 Marshalswick Lane St. Albans Hertfordshire AL1 4UU to Wilstead Pharmacy 1 Crossroads, Church Road Wilstead Bedford MK45 3HJ on Tuesday 8th December 2015
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th December 2015.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on Friday 9th August 2013
filed on: 30th, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 8th February 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|
AD01 |
Registered office address changed from , 63 Appletree Walk, Watford, Hertfordshire, WD25 0DE to 109 Marshalswick Lane St. Albans Hertfordshire AL1 4UU on Friday 28th November 2014
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 8th February 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 13th March 2014
capital
|
|
TM02 |
Secretary appointment termination on Friday 11th October 2013
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 11th October 2013
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 27th September 2013 from , Green End Farm, Green End, Maulden, Bedfordshire, MK45 2AB
filed on: 27th, September 2013
| address
|
Free Download
|
AP01 |
New director appointment on Friday 27th September 2013.
filed on: 27th, September 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
On Friday 27th September 2013 - new secretary appointed
filed on: 27th, September 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 22nd, August 2013
| resolution
|
Free Download
(3 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on Friday 9th August 2013
filed on: 22nd, August 2013
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 8th February 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 8th February 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 8th February 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 7th April 2010
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 8th February 2010 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Friday 6th March 2009
filed on: 6th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 17th, December 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Wednesday 27th February 2008
filed on: 27th, February 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 29th, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 29th, August 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/07 from: lynwood house, 373/375 station, road, harrow, middlesex, HA1 2AW
filed on: 1st, August 2007
| address
|
Free Download
|
287 |
Registered office changed on 01/08/07 from: lynwood house, 373/375 station road, harrow middlesex HA1 2AW
filed on: 1st, August 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Thursday 8th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thursday 8th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Tuesday 13th March 2007 New secretary appointed;new director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 13th March 2007 Director resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 13th March 2007 Secretary resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 13th March 2007 Secretary resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 13th March 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 13th March 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 13th March 2007 New secretary appointed;new director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 13th March 2007 Director resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, February 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 8th, February 2007
| incorporation
|
Free Download
(16 pages)
|