(AA) Micro company accounts made up to 31st October 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th November 2017
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from David Peirce Herbert Avenue Surgery 268 Herbert Avenue Poole Dorset BH12 4HY on 1st December 2017 to 2 Alder Park Poole Dorset BH12 4AY
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th November 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th November 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th November 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 8th, August 2017
| accounts
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 15th December 2015
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th December 2015
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st October 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st October 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Jeremy Ramsden 1 1 Madeira Road Poole Dorset BH14 9ET on 2nd November 2015 to David Peirce Herbert Avenue Surgery 268 Herbert Avenue Poole Dorset BH12 4HY
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st October 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th October 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2nd November 2015: 8.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th October 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 11th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Jeremy Ramsden 1 Madeira Road Poole Dorset BH14 9ET United Kingdom on 22nd April 2014
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Badger House Salisbury Road Blandford Forum DT11 7QD on 17th April 2014
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th January 2014
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th January 2014
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th October 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 7th October 2013 director's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th October 2013 director's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th October 2013 director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th October 2013 director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th October 2013 director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th October 2013 director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th October 2013 director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th October 2012
filed on: 19th, October 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th October 2011
filed on: 2nd, November 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 26th April 2011
filed on: 26th, April 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th April 2011
filed on: 26th, April 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th April 2011
filed on: 26th, April 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th April 2011
filed on: 26th, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th October 2010
filed on: 15th, November 2010
| annual return
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 14th July 2010
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 1st April 2010
filed on: 1st, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd March 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th October 2009
filed on: 5th, January 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On 25th October 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th January 2010
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 25th October 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th October 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th October 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th October 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th October 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th October 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th October 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 13th November 2008 Director appointed
filed on: 13th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 13th November 2008 Director appointed
filed on: 13th, November 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, October 2008
| incorporation
|
Free Download
(23 pages)
|