(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Mon, 11th Dec 2023. New Address: Wychwood 15 Vicarage Way Gerrards Cross Buckinghamshire SL9 8AR. Previous address: Head Office Dillons Pharmacy 17 Church Road London W3 8PU England
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 23rd Nov 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Nov 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076170010007, created on Tue, 8th Mar 2022
filed on: 9th, March 2022
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Nov 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to Mon, 31st May 2021
filed on: 12th, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 23rd Nov 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 23rd Nov 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 23rd Nov 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 23rd Nov 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Nov 2018
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 17th Apr 2019. New Address: Head Office Church Road London W3 8PU. Previous address: Acorn House 33 Churchfield Road Acton London W3 6AY
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 17th Apr 2019. New Address: Head Office Dillons Pharmacy 17 Church Road London W3 8PU. Previous address: Head Office Church Road London W3 8PU England
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 076170010006, created on Fri, 5th Oct 2018
filed on: 5th, October 2018
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Nov 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Oct 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Apr 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, March 2017
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Mon, 6th Feb 2017
filed on: 22nd, February 2017
| capital
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, February 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, February 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, February 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076170010004, created on Mon, 6th Feb 2017
filed on: 8th, February 2017
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 076170010005, created on Mon, 6th Feb 2017
filed on: 8th, February 2017
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 28th Apr 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 11th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 28th Apr 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 28th Apr 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 7th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 28th Apr 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 21st, June 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, June 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 28th Apr 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, November 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2011
| incorporation
|
Free Download
(24 pages)
|