AA |
Audit exemption subsidiary accounts made up to Friday 30th June 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 25th, March 2024
| accounts
|
Free Download
(107 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
filed on: 25th, March 2024
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/23
filed on: 25th, March 2024
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103200380008, created on Thursday 12th October 2023
filed on: 19th, October 2023
| mortgage
|
Free Download
(226 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 31st, March 2023
| accounts
|
Free Download
(78 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 31st, March 2023
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 31st, March 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 4th, April 2022
| accounts
|
Free Download
(74 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 4th, April 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 4th, April 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 30th June 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 12th, July 2021
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 30th June 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 12th, July 2021
| accounts
|
Free Download
(58 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 9th, July 2021
| other
|
Free Download
(3 pages)
|
AD01 |
New registered office address Spitfire House Aviator Court York YO30 4UZ. Change occurred on Wednesday 30th June 2021. Company's previous address: Leeman House Station Business Park Holgate Park Drive York YO26 4GB England.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 9th May 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd September 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 12th, May 2020
| accounts
|
Free Download
(59 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 30th June 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 30th, March 2020
| other
|
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 30th, March 2020
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103200380007, created on Thursday 12th September 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(166 pages)
|
AA01 |
Current accounting period shortened to Sunday 30th June 2019, originally was Friday 6th September 2019.
filed on: 3rd, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 6th September 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 103200380006, created on Wednesday 28th November 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(177 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, September 2018
| resolution
|
Free Download
(42 pages)
|
AA01 |
Accounting period ending changed to Saturday 30th June 2018 (was Thursday 6th September 2018).
filed on: 18th, September 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th September 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th September 2018.
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Leeman House Station Business Park Holgate Park Drive York YO26 4GB. Change occurred on Friday 7th September 2018. Company's previous address: Bodrwnsiwn Veterinary Group Mona Industrial Park Gwalchmai Ynys Mon Gwynedd LL65 4RJ United Kingdom.
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th September 2018.
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th September 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th September 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 103200380002 satisfaction in full.
filed on: 7th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 103200380003 satisfaction in full.
filed on: 7th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 103200380004 satisfaction in full.
filed on: 7th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 103200380005 satisfaction in full.
filed on: 7th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 103200380001 satisfaction in full.
filed on: 7th, September 2018
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th September 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st August 2017 to Friday 30th June 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103200380005, created on Wednesday 29th March 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 103200380003, created on Wednesday 29th March 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 103200380002, created on Wednesday 29th March 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 103200380001, created on Wednesday 29th March 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 103200380004, created on Wednesday 29th March 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 9th, August 2016
| incorporation
|
Free Download
(47 pages)
|