AA |
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 9th, March 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(5 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)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 9th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(5 pages)
|
AD04 |
Registers new location: Leeman House Station Business Park, Holgate Park Drive York YO26 4GB.
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Feb 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 31st Jan 2017 new director was appointed.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Company Secretary the Minster Veterinary Practice Salisbury Road York YO26 4YN England on Wed, 15th Feb 2017 to Leeman House Station Business Park, Holgate Park Drive York YO26 4GB
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 31st Oct 2015 new director was appointed.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Sep 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 26th Nov 2015: 2.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Sat, 31st Oct 2015
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Slingsby Place London WC2E 9AB on Thu, 26th Nov 2015 to C/O Company Secretary the Minster Veterinary Practice Salisbury Road York YO26 4YN
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 31st Oct 2015 new director was appointed.
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Oct 2015
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 30th Jun 2016
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 11th, November 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 17th Sep 2014 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O York Canine Hydrotherapy Ltd Unit E2 Harwood Rd Northminster Business Park Upper Poppleton York N Yorkshire YO26 6QU on Tue, 10th Feb 2015 to 10 Slingsby Place London WC2E 9AB
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 17th Sep 2014 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 17th Sep 2014
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 17th Sep 2014
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 17th Sep 2014
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 17th Sep 2014
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Sep 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 17th Sep 2014
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O York Canine Hydrotherapy Ltd Unit E2 Harwood Road, Northminster Business Park Upper Poppleton York N Yorkshire YO26 6QU United Kingdom at an unknown date to The Veterinary Surgery, Salisbury Road York YO26 4YN
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Dec 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Sep 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 16th Dec 2013: 2.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Thu, 4th Apr 2013
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 4th Apr 2013 new director was appointed.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 28th Feb 2014 to Tue, 31st Dec 2013
filed on: 8th, April 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 4th Apr 2013
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 4th Apr 2013
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 4th Apr 2013 new director was appointed.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thu, 4th Apr 2013, company appointed a new person to the position of a secretary
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 4th Apr 2013 new director was appointed.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Apr 2013 new director was appointed.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 25th, March 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Sep 2012
filed on: 21st, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Sep 2011
filed on: 9th, October 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Sep 2010
filed on: 16th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 8th, June 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 19th Oct 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Oct 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 19th Oct 2009 secretary's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 20th, October 2009
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 20th Oct 2009. Old Address: 39 Westgate Road Belton Doncaster DN9 1PY
filed on: 20th, October 2009
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, October 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 29th Sep 2009 with complete member list
filed on: 29th, September 2009
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 28th, September 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/2009 to 28/02/2010
filed on: 8th, August 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Wed, 24th Sep 2008 Director and secretary appointed
filed on: 24th, September 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Wed, 24th Sep 2008 Director appointed
filed on: 24th, September 2008
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 22/09/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 22nd, September 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 22nd, September 2008
| resolution
|
Free Download
(1 page)
|
288b |
On Mon, 22nd Sep 2008 Appointment terminated secretary
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 22nd Sep 2008 Appointment terminated director
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2008
| incorporation
|
Free Download
(18 pages)
|