AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 5th, January 2024
| accounts
|
Free Download
(69 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2023 to Friday 31st March 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 30th April 2023 to Thursday 30th June 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on Friday 1st July 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st July 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Topsham Pharmacy 18 Fore Street Topsham Exeter EX3 0HE England to 2 Peterwood Way Croydon Surrey CR0 4UQ on Monday 4th July 2022
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st July 2022.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st July 2022.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st July 2022.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st July 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 1st January 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st January 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Business Centre Edward Street Redditch Worcestershire B97 6HA England to Topsham Pharmacy 18 Fore Street Topsham Exeter EX3 0HE on Tuesday 2nd June 2020
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 29th July 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th July 2017.
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th July 2017.
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Monday 30th April 2018. Originally it was Tuesday 31st October 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
AP03 |
On Friday 7th July 2017 - new secretary appointed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 7th July 2017
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 7th July 2017
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 7th July 2017
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lloyds Bank Chamber High Street Crediton Devon EX17 3AH to The Business Centre Edward Street Redditch Worcestershire B97 6HA on Monday 17th July 2017
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 21st July 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 5th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to Monday 21st July 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 31st July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 21st July 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 21st July 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 21st May 2012.
filed on: 21st, May 2012
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 21st July 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 2nd March 2010
filed on: 15th, October 2010
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 21st July 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 19th, July 2010
| accounts
|
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 2nd March 2010
filed on: 13th, April 2010
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 27th, August 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to Friday 31st July 2009
filed on: 31st, July 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 8th August 2008
filed on: 8th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 22nd, May 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to Thursday 26th July 2007
filed on: 26th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 26th July 2007
filed on: 26th, July 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/07 to 31/10/07
filed on: 4th, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/07 to 31/10/07
filed on: 4th, January 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/12/06 from: heronsmead elm grove road topsham devon EX3 0BN
filed on: 19th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/12/06 from: heronsmead elm grove road topsham devon EX3 0BN
filed on: 19th, December 2006
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 23rd August 2006 New secretary appointed
filed on: 23rd, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 23rd August 2006 New secretary appointed
filed on: 23rd, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 14th August 2006 Secretary resigned
filed on: 14th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 14th August 2006 Director resigned
filed on: 14th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 14th August 2006 New director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 14th August 2006 Director resigned
filed on: 14th, August 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/08/06 from: marquess court 69 southampton row london WC1B 4ET
filed on: 14th, August 2006
| address
|
Free Download
(1 page)
|
288b |
On Monday 14th August 2006 Secretary resigned
filed on: 14th, August 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/08/06 from: marquess court 69 southampton row london WC1B 4ET
filed on: 14th, August 2006
| address
|
Free Download
(1 page)
|
288a |
On Monday 14th August 2006 New director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2006
| incorporation
|
Free Download
(32 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2006
| incorporation
|
Free Download
(32 pages)
|