AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 5, 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2016
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 5, 2016: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 067831550001, created on December 8, 2015
filed on: 18th, December 2015
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2015
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 15, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2013
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Oak Tree Barn Thieves Lane Rocklands Attleborough Norfolk NR17 1UH United Kingdom
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 10, 2012
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 10, 2012. Old Address: Oak Tree Barn Thieves Lane Rocklands Attleborough Norfolk NR17 1UH
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on June 28, 2011
filed on: 28th, June 2011
| officers
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Inglenook Cottage College Farm Lane Thompson Thetford Norfolk IP24 1QG United Kingdom
filed on: 17th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2011
filed on: 17th, February 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed 1ST call vets (uk) LIMITEDcertificate issued on 09/11/10
filed on: 9th, November 2010
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 26, 2010
filed on: 26th, October 2010
| resolution
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to January 31, 2010 (was March 31, 2010).
filed on: 21st, September 2010
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 16th, September 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 16, 2010
filed on: 16th, September 2010
| resolution
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 6, 2010) of a secretary
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 6, 2010) of a secretary
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 6, 2010
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on April 14, 2010
filed on: 14th, April 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: April 14, 2010) of a secretary
filed on: 14th, April 2010
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 4, 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On January 5, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 4, 2009. Old Address: Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW Uk
filed on: 4th, November 2009
| address
|
Free Download
(1 page)
|
288b |
On January 6, 2009 Appointment terminated director
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2009
| incorporation
|
Free Download
(13 pages)
|