CS01 |
Confirmation statement with no updates 19th March 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, January 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ at an unknown date
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY United Kingdom on 22nd February 2023 to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 22nd July 2022
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th March 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st March 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st March 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Barton Veterinary Centre the Old Police Station 4 High Street Barton-upon-Humber South Humberside DN18 5PA on 3rd March 2022 to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st March 2022
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2022
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 28th February 2022
filed on: 3rd, March 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2022
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2022
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st March 2022
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st March 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd March 2016: 100.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Calyx House South Road Taunton Somerset TA1 3DU at an unknown date
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 6th, May 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 5th, May 2015
| mortgage
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Old Police Station 4 High Street Barton-upon-Humber South Humberside DN18 5PA United Kingdom on 19th November 2010
filed on: 19th, November 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 South Avenue Lund Driffield YO25 9TL on 19th November 2010
filed on: 19th, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 19th November 2010 director's details were changed
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 19th November 2010 secretary's details were changed
filed on: 19th, November 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 19th November 2010 director's details were changed
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 22nd, September 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 24th March 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2010
filed on: 7th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 24th March 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 16th, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 25th March 2009 with complete member list
filed on: 25th, March 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/04/2009
filed on: 30th, July 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, May 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, April 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2008
| incorporation
|
Free Download
(17 pages)
|