(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2024/01/21
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 14th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023/01/21
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2022/10/25
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
(MR04) Charge 089868030005 satisfaction in full.
filed on: 11th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089868030004 satisfaction in full.
filed on: 11th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 089868030006, created on 2022/10/25
filed on: 1st, November 2022
| mortgage
|
Free Download
(36 pages)
|
(AP01) New director appointment on 2022/10/25.
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/01/21
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(7 pages)
|
(MR04) Charge 089868030003 satisfaction in full.
filed on: 14th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 27th, April 2021
| accounts
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, April 2021
| capital
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2021/03/02
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/03/02
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/03/02
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/03/02
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/03/02
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 25th, March 2021
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089868030005, created on 2021/02/11
filed on: 13th, February 2021
| mortgage
|
Free Download
(30 pages)
|
(MR04) Charge 089868030002 satisfaction in full.
filed on: 11th, February 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2021/01/21 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/01/21
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, November 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 24th, November 2020
| resolution
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 40 Yarmouth Road North Walsham Norfolk NR28 9AT on 2020/09/14 to Westover Veterinary Centre Hornbeam Business Park Hornbeam Road North Walsham Norfolk NR28 0FX
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/02/01
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 16th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/02/01
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, January 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 31st, December 2018
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089868030004, created on 2018/04/05
filed on: 10th, April 2018
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates 2018/02/01
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, March 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 14th, March 2017
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/01
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 11th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/30
filed on: 11th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on 2016/05/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 14th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2014/11/10.
filed on: 6th, July 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/08
filed on: 30th, April 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2015/04/30 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/30
filed on: 30th, April 2015
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 089868030003, created on 2015/03/06
filed on: 12th, March 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 089868030002, created on 2015/03/06
filed on: 12th, March 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 089868030001, created on 2014/08/19
filed on: 27th, August 2014
| mortgage
|
Free Download
(44 pages)
|
(AP01) New director appointment on 2014/05/01.
filed on: 12th, August 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/05/01.
filed on: 12th, August 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On 2014/05/01 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/05/09 from Manor Farm Old Church Road Hainford Norfolk NR10 3BG United Kingdom
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, April 2014
| incorporation
|
Free Download
(46 pages)
|