AA |
Accounts for a micro company for the period ending on 2023/09/30
filed on: 18th, March 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022/08/13 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 22nd, June 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021/07/01 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/09/30
filed on: 17th, June 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2020/06/19.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/06/19
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 |
Audit exemption subsidiary accounts for the year ending on 2019/09/30
filed on: 17th, June 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2020/03/02
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/24.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/09/30
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/02.
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2018/09/30
filed on: 24th, June 2019
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2018/09/30
filed on: 14th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/22
filed on: 31st, October 2018
| accounts
|
Free Download
(13 pages)
|
AA01 |
Extension of accounting period to 2018/05/22 from 2018/03/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, June 2018
| resolution
|
Free Download
(16 pages)
|
AP01 |
New director appointment on 2018/05/22.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/22.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, June 2018
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/05/22
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/05/22
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Shinfield Vets Shinfield Road Shinfield Reading Berkshire RG2 9BE England on 2018/06/01 to The Chocolate Factory Somerdale Keynsham Bristol BS31 2AU
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 22nd, May 2018
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, August 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 2nd, October 2016
| accounts
|
Free Download
(8 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, August 2016
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 19th, August 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/08/19
filed on: 19th, August 2016
| resolution
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Shinfield Road Veterinary Surgery Alstonby Shinfield Road Shinfield Reading Berkshire RG2 9BE on 2016/06/07 to Shinfield Vets Shinfield Road Shinfield Reading Berkshire RG2 9BE
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/20
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/12/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, August 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014/12/08 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/12/08 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/20
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/20
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/11/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 5th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/20
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 24th, July 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2011/10/26 from 1 Holly Close Highmoor Cross Henley-on-Thames Oxfordshire RG9 5DY
filed on: 26th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/20
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, April 2011
| resolution
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2011/10/31
filed on: 21st, April 2011
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, April 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/02/03 from 29 Chapel Lane Rode Heath Stoke-on-Trent ST7 3SD United Kingdom
filed on: 3rd, February 2011
| address
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2010/10/28
filed on: 16th, December 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/11/03.
filed on: 3rd, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/11/03.
filed on: 3rd, November 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2010/10/20
filed on: 20th, October 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, October 2010
| incorporation
|
Free Download
(29 pages)
|