(AA) Micro company accounts made up to 2023-09-30
filed on: 21st, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-10-05
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022-08-13 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-10-05
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 14th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021-07-01 director's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-10-05
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-10-05
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-06-19
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-06-19
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-09-30
filed on: 5th, June 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2020-03-02
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-24
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-05
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-09-30
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-02
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2018-09-30
filed on: 25th, June 2019
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control 2018-04-16
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-10-05
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to 2017-09-30
filed on: 15th, June 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from 2018-05-26 to 2017-09-30
filed on: 7th, June 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Station House East Ashley Avenue Bath BA1 3DS England to The Chocolate Factory Keynsham Bristol BS31 2AU on 2018-04-25
filed on: 25th, April 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-26
filed on: 1st, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-10-05
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2017-10-17
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-10-17
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-10-17
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-10-17
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-10-31 to 2017-05-26
filed on: 2nd, August 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, June 2017
| resolution
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from 166 Southwell Road East Rainworth Mansfield Nottinghamshire NG21 0EH to Station House East Ashley Avenue Bath BA1 3DS on 2017-06-12
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-05-26
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-05-26
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-05-26
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-05-26
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-05-26
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-10-31
filed on: 6th, April 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016-10-05
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-10-05 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 17th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-10-05 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-10-20: 30.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 7th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-10-05 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-10-21: 30.00 GBP
capital
|
|
(CONNOT) Change of name notice
filed on: 18th, October 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mcpherson and partners veterinary practice LTDcertificate issued on 18/10/12
filed on: 18th, October 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2012-10-09
change of name
|
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 18th, October 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, October 2012
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|