(TM01) Director's appointment terminated on Mon, 7th Aug 2023
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 31st Jul 2023
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 1st, August 2023
| accounts
|
Free Download
(48 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(19 pages)
|
(AP01) On Tue, 29th Nov 2022 new director was appointed.
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 29th Nov 2022
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 12th Sep 2022 new director was appointed.
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 31st Jul 2022
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 23rd, May 2022
| accounts
|
Free Download
(48 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 5th, May 2021
| accounts
|
Free Download
(49 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment terminated on Thu, 17th Sep 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 17th Sep 2020 new director was appointed.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 26th, May 2020
| accounts
|
Free Download
(54 pages)
|
(AP01) On Thu, 30th Apr 2020 new director was appointed.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 30th Apr 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 19th Nov 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Nov 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 19th Nov 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 19th Nov 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 19th Nov 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 19th Nov 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(20 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 1st, July 2019
| accounts
|
Free Download
(48 pages)
|
(AP01) On Fri, 1st Feb 2019 new director was appointed.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 5th Dec 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 14th Sep 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 14th Sep 2018 new director was appointed.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 18th Dec 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Mon, 18th Dec 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 1 Angel Court London EC2R 7HJ.
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England on Thu, 5th Apr 2018 to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Feb 2018 new director was appointed.
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 18th Dec 2017
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, January 2018
| resolution
|
Free Download
|
(AP01) On Mon, 18th Dec 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 18th Dec 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 18th Dec 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 18th Dec 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(AP04) On Mon, 18th Dec 2017, company appointed a new person to the position of a secretary
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 18th Dec 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Station Road Warminster Wiltshire BA12 9BR on Thu, 21st Dec 2017 to Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Feb 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 3rd Mar 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Feb 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 26th Feb 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 2nd, August 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Feb 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return up to Sat, 25th Feb 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return up to Fri, 25th Feb 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, June 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Feb 2010
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Mon, 8th Feb 2010
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 25th Jan 2010
filed on: 25th, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 14th, December 2009
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 21st, April 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 20th, March 2009
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 20th, March 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/03/2009 from 5 weymouth street warminster wiltshire BA12 9NP uk
filed on: 20th, March 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 20th Mar 2009 with complete member list
filed on: 20th, March 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 20th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On Wed, 11th Jun 2008 Director appointed
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2008
| incorporation
|
Free Download
(12 pages)
|