CS01 |
Confirmation statement with no updates 12th August 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 13th August 2022 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th October 2022. New Address: C/O Earlswood Veterinary Hospital 193 Belmont Road Belfast Northern Ireland BT4 2AE. Previous address: C/O Pinsent Masons Lanyon Place Belfast BT1 3LP Northern Ireland
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th August 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 1st July 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th September 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 12th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th June 2020
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
19th June 2020 - the day director's appointment was terminated
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 17th, June 2020
| accounts
|
Free Download
(61 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/19
filed on: 5th, June 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
filed on: 5th, June 2020
| other
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th September 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
2nd March 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 20th March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
30th September 2019 - the day director's appointment was terminated
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd September 2019
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 22nd August 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 20th March 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, April 2019
| resolution
|
Free Download
(17 pages)
|
PSC07 |
Cessation of a person with significant control 20th March 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st March 2019. New Address: C/O Pinsent Masons Lanyon Place Belfast BT1 3LP. Previous address: 136a Knock Road Dervock Ballymoney Antrim BT53 8AB
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th March 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 20th March 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
20th March 2019 - the day director's appointment was terminated
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
20th March 2019 - the day director's appointment was terminated
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 30th November 2017
filed on: 25th, October 2018
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th November 2016
filed on: 25th, October 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 12th August 2016
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th October 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 19th October 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th August 2016
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th August 2016
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th August 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 12th, August 2016
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 14th November 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th January 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th November 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 13th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th November 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st November 2013: 4.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 14th, November 2012
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|