(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Fri, 23rd Oct 2020 - the day director's appointment was terminated
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 1st Feb 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 4th Oct 2019 - the day director's appointment was terminated
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 4th Oct 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 4th Oct 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control Fri, 4th Jan 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Feb 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Wed, 28th Nov 2018 to Mon, 31st Dec 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 21 Holborn Viaduct London EC1A 2DY.
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 29th Jan 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 21 Holborn Viaduct London EC1A 2DY. Previous address: Linnaeus Highlands Road Shirley Solihull B90 4NH England
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 4th Jan 2019. New Address: Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN. Previous address: The Veterinary Centre 29 Market Street Rugeley Staffordshire WS15 2JH
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Thu, 30th Nov 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Mar 2017 to Mon, 28th Nov 2016
filed on: 5th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 15th Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Linnaeus Highlands Road Shirley Solihull B90 4NH. Previous address: Linnaeus Highlands Road Shirley Solihull B90 4NH England
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Linnaeus Highlands Road Shirley Solihull B90 4NH.
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, January 2017
| resolution
|
Free Download
|
(AP01) On Mon, 28th Nov 2016 new director was appointed.
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 28th Nov 2016 new director was appointed.
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 28th Nov 2016 - the day director's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 28th Nov 2016 - the day director's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 28th Nov 2016 - the day director's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 28th Nov 2016 - the day director's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 15th Feb 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 1st Apr 2014: 20.00 GBP
filed on: 3rd, September 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 15th Feb 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 15th Feb 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 19th Feb 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 15th Feb 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Wed, 15th Feb 2012 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2012
filed on: 28th, September 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2011
| incorporation
|
Free Download
(37 pages)
|