(AA) Micro company accounts made up to 30th September 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 13th August 2022 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Pinsent Masons 1 Lanyon Place Belfast BT1 3LP Northern Ireland on 10th October 2022 to C/O Earlswood Veterinary Hospital 193 Belmont Road Belfast Northern Ireland BT4 2AE
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st July 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th June 2020
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th June 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2nd March 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th September 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd September 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 30th September 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 30th September 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 133 Galgorm Road Ballymena BT42 1DE Northern Ireland on 2nd January 2019 to C/O Pinsent Masons 1 Lanyon Place Belfast BT1 3LP
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 7th December 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened to 7th December 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 22nd, January 2018
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, December 2017
| incorporation
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 7th December 2017
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 7th December 2017
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th December 2017
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th December 2017
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Nutts Corner Road Crumlin BT29 4BW on 7th December 2017 to 133 Galgorm Road Ballymena BT42 1DE
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th December 2017
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 17th October 2016
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 12th August 2016: 800.00 GBP
filed on: 2nd, September 2016
| capital
|
Free Download
(5 pages)
|
(SH03) Purchase of own shares
filed on: 2nd, September 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th September 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2nd October 2015: 1200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th September 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, October 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution
filed on: 31st, October 2014
| resolution
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th September 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 9th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th September 2012
filed on: 10th, October 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th September 2011
filed on: 5th, October 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 8th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th September 2010
filed on: 30th, September 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On 28th September 2010 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th September 2010 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 22nd, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th September 2009
filed on: 18th, November 2009
| annual return
|
Free Download
(9 pages)
|
(CH01) On 18th September 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 18th September 2009 secretary's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(3 pages)
|
(CH01) On 18th September 2009 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
(AC(NI)) 31/12/08 annual accts
filed on: 31st, July 2009
| accounts
|
Free Download
(7 pages)
|
(371S(NI)) 28/09/08 annual return shuttle
filed on: 1st, October 2008
| annual return
|
Free Download
(7 pages)
|
(233(NI)) Change of ARD
filed on: 4th, February 2008
| accounts
|
Free Download
(1 page)
|
(296(NI)) On 7th November 2007 Change of dirs/sec
filed on: 7th, November 2007
| officers
|
Free Download
(2 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 1st, November 2007
| capital
|
Free Download
(2 pages)
|
(296(NI)) On 1st November 2007 Change of dirs/sec
filed on: 1st, November 2007
| officers
|
Free Download
(2 pages)
|
(296(NI)) On 1st November 2007 Change of dirs/sec
filed on: 1st, November 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, September 2007
| incorporation
|
Free Download
(20 pages)
|