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)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 30th Jun 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(18 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)
|
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)
|
MR01 |
Registration of charge 084816710004, created on Thu, 12th Oct 2023
filed on: 23rd, October 2023
| mortgage
|
Free Download
(226 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 30th Jun 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 4th, April 2023
| accounts
|
Free Download
(78 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 4th, April 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 4th, April 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 30th Jun 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(11 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 for the year ending on Tue, 30th Jun 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(9 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)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 9th, July 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 9th, July 2021
| accounts
|
Free Download
(58 pages)
|
AD01 |
Change of registered address from Leeman House Station Business Park Holgate Park Drive York YO26 4GB England on Wed, 30th Jun 2021 to Spitfire House Aviator Court York YO30 4UZ
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 9th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 8th Jul 2020 to Tue, 30th Jun 2020
filed on: 1st, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 8th Jul 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 084816710003, created on Mon, 27th Jan 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(44 pages)
|
AA01 |
Extension of accounting period to Mon, 8th Jul 2019 from Sun, 31st Mar 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, July 2019
| resolution
|
Free Download
(87 pages)
|
TM01 |
Director's appointment terminated on Mon, 8th Jul 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, July 2019
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Mon, 8th Jul 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Jul 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 8th Jul 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from St. Peters Veterinary Centre 16-18 st. Peters Road Petersfield GU31 4AA on Tue, 16th Jul 2019 to Leeman House Station Business Park Holgate Park Drive York YO26 4GB
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 8th Jul 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 8th Jul 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Apr 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 15th May 2014 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Apr 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Apr 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 24th Apr 2014: 120.00 GBP
capital
|
|
MR01 |
Registration of charge 084816710002
filed on: 24th, August 2013
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 084816710001
filed on: 16th, August 2013
| mortgage
|
Free Download
(44 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, July 2013
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 9th Apr 2013: 119.00 GBP
filed on: 21st, May 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Apr 2014 to Mon, 31st Mar 2014
filed on: 26th, April 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 26th Apr 2013 new director was appointed.
filed on: 26th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 26th Apr 2013 new director was appointed.
filed on: 26th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 26th Apr 2013 new director was appointed.
filed on: 26th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 26th Apr 2013 new director was appointed.
filed on: 26th, April 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 16th Apr 2013
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2013
| incorporation
|
Free Download
(36 pages)
|