(MR04) Satisfaction of charge 076421150003 in full
filed on: 9th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 076421150004 in full
filed on: 9th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076421150006, created on 16th January 2024
filed on: 19th, January 2024
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076421150005, created on 15th December 2023
filed on: 20th, December 2023
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates 21st November 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26 North Grove Roker Sunderland Tyne & Wear SR6 9PJ on 11th January 2023 to King's Road Vets Kings Road Veterinary Practice Southwick Sunderland Tyne and Wear SR5 2JD
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st November 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st November 2021
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st November 2020
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st November 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076421150004, created on 12th December 2018
filed on: 19th, December 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 076421150003, created on 12th December 2018
filed on: 18th, December 2018
| mortgage
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th May 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st May 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 3rd, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th May 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 14th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 22nd, August 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, December 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, November 2011
| mortgage
|
Free Download
(9 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, October 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, May 2011
| incorporation
|
Free Download
(15 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|