(AA) Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(13 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 23rd, November 2023
| other
|
Free Download
(3 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)
|
(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)
|
(AD01) Change of registered address from Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham West Midlands B29 6BD England on 2023/09/01 to 15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/04
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/12/01.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/12/01.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/12/01
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/12/01.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 23rd, November 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 23rd, November 2022
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 23rd, November 2022
| accounts
|
Free Download
(40 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 23rd, November 2022
| other
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/10/04.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/10/04
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2022/04/06
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/07/04
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 120876540001 satisfaction in full.
filed on: 24th, June 2022
| mortgage
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 11th, January 2022
| accounts
|
Free Download
(34 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 11th, January 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 11th, January 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2021/03/31
filed on: 11th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/07/04
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2020/03/31
filed on: 1st, February 2021
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 1st, February 2021
| accounts
|
Free Download
(39 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 1st, February 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 1st, February 2021
| other
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1310 Solihull Parkway Solihull Parkway Birmingham Business Park Birmingham B37 7YB England on 2021/01/21 to Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham West Midlands B29 6BD
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/04
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2020/01/06
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, May 2020
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 4th, May 2020
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 120876540001, created on 2020/03/13
filed on: 23rd, March 2020
| mortgage
|
Free Download
(29 pages)
|
(PSC07) Cessation of a person with significant control 2020/02/12
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/02/12
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/01/06
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/06.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/01/06
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/06.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2020/03/31, originally was 2020/07/31.
filed on: 6th, January 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Rumworth House 512 Wigan Road Bolton Lancashire BL3 4QW United Kingdom on 2020/01/06 to 1310 Solihull Parkway Solihull Parkway Birmingham Business Park Birmingham B37 7YB
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, July 2019
| incorporation
|
Free Download
(30 pages)
|