AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 23rd, November 2023
| accounts
|
Free Download
(67 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 23rd, November 2023
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 23rd, November 2023
| other
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dental Partners Support Centre 476 - 478 Bristol Road Selly Oak Birmingham B29 6BD England to 15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ on September 1, 2023
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 13th, December 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 13th, December 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from May 12, 2022 to March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 12/05/22
filed on: 23rd, November 2022
| accounts
|
Free Download
(40 pages)
|
AP01 |
On October 4, 2022 new director was appointed.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 4, 2022
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 11th, August 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, August 2022
| incorporation
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 075371690003, created on June 29, 2022
filed on: 6th, July 2022
| mortgage
|
Free Download
(62 pages)
|
AA |
Total exemption full company accounts data drawn up to May 12, 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2021 to May 12, 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, July 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 11, 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 11, 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On May 11, 2021 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 11, 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Dental Partners Support Centre 476 - 478 Bristol Road Selly Oak Birmingham B29 6BD on May 12, 2021
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
On May 11, 2021 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 7, 2016: 400.00 GBP
filed on: 6th, April 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(15 pages)
|
AP01 |
On September 7, 2016 new director was appointed.
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to February 21, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 29, 2016: 260.00 GBP
capital
|
|
AR01 |
Annual return made up to February 21, 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 21, 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 6, 2014: 260.00 GBP
capital
|
|
AR01 |
Annual return made up to February 21, 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 21, 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to June 30, 2012
filed on: 14th, June 2011
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, May 2011
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, March 2011
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2011
| incorporation
|
Free Download
(27 pages)
|