CS01 |
Confirmation statement with no updates 2023/07/31
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 17th, March 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 091564610001, created on 2022/09/23
filed on: 3rd, October 2022
| mortgage
|
Free Download
(19 pages)
|
TM01 |
2022/09/22 - the day director's appointment was terminated
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/22.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/09/22.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/31
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed appyvet LTDcertificate issued on 12/08/22
filed on: 12th, August 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 1st, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 7th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/07/31
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
2021/02/11 - the day secretary's appointment was terminated
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Wey Court West Union Road Farnham GU9 7PT. Previous address: 5th Floor One New Change London EC4M 9AF England
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 28th, October 2020
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/28. New Address: Wey Court West Union Road Farnham GU9 7PT. Previous address: Prospect House 50 Leigh Road Eastleigh SO50 9DT England
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 28th, October 2020
| incorporation
|
Free Download
(53 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, October 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 28th, October 2020
| resolution
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2020/12/31. Originally it was 2020/07/31
filed on: 22nd, October 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2020/09/24 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/24 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/08/28
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 5th Floor One New Change London EC4M 9AF
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020/08/28
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/31
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
New secretary appointment on 2020/10/08
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/07/31
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/08/28.
filed on: 4th, October 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2020/12/31, originally was 2021/07/31.
filed on: 9th, September 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
2020/08/28 - the day director's appointment was terminated
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/28.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/09/08. New Address: Prospect House 50 Leigh Road Eastleigh SO50 9DT. Previous address: Willow Tree Dimmocks Lane Sarratt Rickmansworth Hertfordshire WD3 6AR
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 27th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/31
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/08/01 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 22nd, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/31
filed on: 11th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 17th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/07/31
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 4th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/31
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
2016/09/28 - the day director's appointment was terminated
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/09/13. New Address: Willow Tree Dimmocks Lane Sarratt Rickmansworth Hertfordshire WD3 6AR. Previous address: 3 Coopers Mews Watford WD25 0JD
filed on: 13th, September 2016
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 16th, August 2015
| accounts
|
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/08/16
filed on: 16th, August 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/07/31 with full list of members
filed on: 16th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/08/16
capital
|
|
NEWINC |
Company registration
filed on: 31st, July 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/07/31
capital
|
|