(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st March 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075463710004, created on Wednesday 1st December 2021
filed on: 8th, December 2021
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 075463710005, created on Wednesday 1st December 2021
filed on: 8th, December 2021
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Monday 1st March 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from John Phillips & Co Ltd 81 Centaur Court, Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to Box Pharmacy 10 High Street Box Corsham Wiltshire SN13 8NN on Monday 15th February 2021
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 8th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 1st March 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075463710003, created on Friday 20th September 2019
filed on: 20th, September 2019
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 075463710002, created on Friday 1st March 2019
filed on: 15th, March 2019
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates Friday 1st March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075463710001, created on Thursday 24th January 2019
filed on: 24th, January 2019
| mortgage
|
Free Download
(43 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 1st October 2018.
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 1st October 2018
filed on: 25th, October 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 1st October 2018
filed on: 25th, October 2018
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 2nd October 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 2nd October 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 1st March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 19th October 2015 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 1st March 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 7th March 2016
capital
|
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 1st March 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 17th March 2014 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 1st March 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 1st March 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Monday 4th March 2013
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 1st March 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Monday 21st March 2011
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On Wednesday 9th March 2011 - new secretary appointed
filed on: 9th, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 9th March 2011.
filed on: 9th, March 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 8th March 2011 from John Philiips Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Suffolk IP6 0NL United Kingdom
filed on: 8th, March 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 4th March 2011
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, March 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|