AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Dec 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England on Tue, 5th Dec 2023 to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 5th Dec 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Dec 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Dec 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Aug 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Aug 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Aug 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On Mon, 20th Apr 2020 secretary's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 20th Apr 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Apr 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 15th Apr 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 16th Apr 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Sun, 4th Aug 2019 secretary's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 4th Aug 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 4th Aug 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 4th Aug 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 4th Aug 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Aug 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(8 pages)
|
AP03 |
On Sun, 1st Apr 2018, company appointed a new person to the position of a secretary
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 1st Apr 2018
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 4th Aug 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Aug 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 1st Jul 2016
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On Fri, 1st Jul 2016, company appointed a new person to the position of a secretary
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on Wed, 23rd Dec 2015 to 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Aug 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 13th Aug 2015: 100.00 GBP
capital
|
|
CH01 |
On Fri, 31st Jul 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Aug 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 5th Aug 2014: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from The Clock House High Street Wadhurst East Sussex TN5 6AA United Kingdom on Thu, 31st Jul 2014 to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Aug 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 14th Aug 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 21st Sep 2012 new director was appointed.
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Aug 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Fri, 5th Aug 2011 secretary's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 5th Aug 2011 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Feb 2012 director's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 14th Feb 2012 secretary's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Aug 2011
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Sep 2010 from Tue, 31st Aug 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Aug 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2009
| incorporation
|
Free Download
(12 pages)
|