(AA) Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(15 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)
|
(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)
|
(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) Registered office address changed from Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham West Midlands B29 6BD England to 15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ on September 1, 2023
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 13th, December 2022
| accounts
|
Free Download
(40 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 13th, December 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 13th, December 2022
| other
|
Free Download
(3 pages)
|
(AP01) On December 1, 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 1, 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On December 1, 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2022 new director was appointed.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On October 4, 2022 new director was appointed.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 4, 2022
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 086807620002, created on June 29, 2022
filed on: 6th, July 2022
| mortgage
|
Free Download
(62 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, June 2022
| mortgage
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 10th, January 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 10th, January 2022
| accounts
|
Free Download
(34 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 10th, January 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(10 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)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(10 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) Registered office address changed from 1310 Solihull Parkway Solihull Parkway Birmingham Business Park Birmingham B37 7YB England to Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham West Midlands B29 6BD on January 21, 2021
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 4th, May 2020
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, May 2020
| incorporation
|
Free Download
(22 pages)
|
(MR01) Registration of charge 086807620001, created on March 13, 2020
filed on: 23rd, March 2020
| mortgage
|
Free Download
(29 pages)
|
(TM01) Director appointment termination date: January 6, 2020
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 6, 2020
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 6, 2020 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 6, 2020 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 6, 2020
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Rumworth House 512 Wigan Road Bolton Lancashire BL3 4QW to 1310 Solihull Parkway Solihull Parkway Birmingham Business Park Birmingham B37 7YB on January 6, 2020
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 3rd, January 2020
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 3rd, January 2020
| accounts
|
Free Download
(36 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(11 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 3rd, January 2020
| other
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 7th, January 2019
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 7th, January 2019
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 7th, January 2019
| accounts
|
Free Download
(34 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(14 pages)
|
(AP03) On March 31, 2017 - new secretary appointed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to September 6, 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to September 6, 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2014 to March 31, 2014
filed on: 31st, October 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On October 28, 2013 director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, September 2013
| incorporation
|
Free Download
(32 pages)
|