AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 23rd, December 2023
| accounts
|
Free Download
(84 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 21st, December 2022
| accounts
|
Free Download
(93 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 14th, December 2021
| accounts
|
Free Download
(92 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 11th, September 2021
| accounts
|
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 6th, October 2020
| accounts
|
Free Download
(92 pages)
|
TM02 |
Termination of appointment as a secretary on January 31, 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 31, 2020) of a secretary
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 3rd, October 2019
| accounts
|
Free Download
(79 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2019 new director was appointed.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 16th, October 2018
| accounts
|
Free Download
(76 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(19 pages)
|
AP01 |
On October 16, 2017 new director was appointed.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 12, 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On July 31, 2017 new director was appointed.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 31, 2017 new director was appointed.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 31, 2017
filed on: 13th, August 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: July 31, 2017) of a secretary
filed on: 13th, August 2017
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 18th, July 2017
| accounts
|
Free Download
(68 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(21 pages)
|
AD04 |
Registers new location: Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG.
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 15, 2015: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(18 pages)
|
AP03 |
Appointment (date: October 31, 2014) of a secretary
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 31, 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On March 2, 2014 new director was appointed.
filed on: 2nd, March 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 5 Chancery Lane Cliffords Inn London EC4A 1BL
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 3, 2014: 100.00 GBP
capital
|
|
CH01 |
On January 2, 2014 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2014 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return for the period up to December 18, 2012
filed on: 11th, January 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(16 pages)
|
TM02 |
Termination of appointment as a secretary on November 20, 2012
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 20, 2012) of a secretary
filed on: 20th, November 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2012 to March 31, 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(17 pages)
|
AP03 |
Appointment (date: January 27, 2012) of a secretary
filed on: 27th, January 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2011
filed on: 18th, January 2012
| annual return
|
Free Download
(14 pages)
|
CH01 |
On October 4, 2011 director's details were changed
filed on: 18th, January 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On October 4, 2011 director's details were changed
filed on: 18th, January 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on December 5, 2011
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 4, 2011. Old Address: Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton Lancashire BL4 8RH
filed on: 4th, October 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 10, 2011
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 26, 2011 new director was appointed.
filed on: 26th, April 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On October 28, 2010 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 9, 2011
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return for the period up to December 18, 2010
filed on: 19th, January 2011
| annual return
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on July 12, 2010
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 6, 2010 new director was appointed.
filed on: 6th, July 2010
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return for the period up to December 18, 2009
filed on: 25th, January 2010
| annual return
|
Free Download
(15 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, January 2010
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 24th, October 2009
| address
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 16th, September 2009
| auditors
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 26th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to February 13, 2009 - Annual return with full member list
filed on: 13th, February 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to April 30, 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(17 pages)
|
288c |
Director's change of particulars
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 28, 2008 Director appointed
filed on: 28th, April 2008
| officers
|
Free Download
(3 pages)
|
288b |
On April 28, 2008 Appointment terminated secretary
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/2008 to 30/04/2008
filed on: 28th, April 2008
| accounts
|
Free Download
(1 page)
|
288a |
On April 28, 2008 Director appointed
filed on: 28th, April 2008
| officers
|
Free Download
(4 pages)
|
288a |
On April 28, 2008 Director appointed
filed on: 28th, April 2008
| officers
|
Free Download
(4 pages)
|
288a |
On April 28, 2008 Secretary appointed
filed on: 28th, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/04/2008 from regent house, clinton avenue nottingham nottinghamshire NG5 1AZ
filed on: 28th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On April 28, 2008 Appointment terminated director
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on December 18, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 4th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on December 18, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 4th, February 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/01/08 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 7th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/08 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 7th, January 2008
| address
|
Free Download
(1 page)
|
288b |
On January 4, 2008 Director resigned
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 4, 2008 New secretary appointed
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 4, 2008 New director appointed
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 4, 2008 Secretary resigned
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 4, 2008 Director resigned
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 4, 2008 Secretary resigned
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 4, 2008 New secretary appointed
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 4, 2008 New director appointed
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2007
| incorporation
|
Free Download
(14 pages)
|