(MR01) Registration of charge 071771680009, created on October 12, 2023
filed on: 19th, October 2023
| mortgage
|
Free Download
(226 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 13th, April 2023
| accounts
|
Free Download
(78 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(21 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(22 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 4th, April 2022
| accounts
|
Free Download
(74 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 12th, July 2021
| accounts
|
Free Download
(58 pages)
|
(AD01) Registered office address changed from Leeman House Station Business Park, Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on June 30, 2021
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On May 9, 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 11th, May 2020
| accounts
|
Free Download
(59 pages)
|
(MR01) Registration of charge 071771680008, created on September 12, 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(166 pages)
|
(AA) Full accounts data made up to June 30, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(21 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071771680007, created on November 28, 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(177 pages)
|
(MR01) Registration of charge 071771680006, created on April 6, 2018
filed on: 10th, April 2018
| mortgage
|
Free Download
(119 pages)
|
(AA) Accounts for a small company made up to June 30, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, February 2018
| resolution
|
Free Download
(45 pages)
|
(MR01) Registration of charge 071771680005, created on January 23, 2018
filed on: 25th, January 2018
| mortgage
|
Free Download
(105 pages)
|
(TM01) Director appointment termination date: May 31, 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 31, 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On February 15, 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to June 30, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: February 10, 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Company Secretary Minster Veterinary Practice Salisbury Road York YO26 4YN England to Leeman House Station Business Park, Holgate Park Drive York YO26 4GB on February 15, 2017
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) On January 31, 2017 new director was appointed.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071771680004, created on September 27, 2016
filed on: 7th, October 2016
| mortgage
|
Free Download
(73 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, April 2016
| mortgage
|
Free Download
(4 pages)
|
(CH01) On March 4, 2016 director's details were changed
filed on: 3rd, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 426 West Road Fenham Newcastle upon Tyne NE5 2ER to C/O Company Secretary Minster Veterinary Practice Salisbury Road York YO26 4YN on April 3, 2016
filed on: 3rd, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 4, 2016 with full list of members
filed on: 3rd, April 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 3, 2016: 103.00 GBP
capital
|
|
(MA) Memorandum and Articles of Association
filed on: 24th, March 2016
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, March 2016
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071771680003, created on March 10, 2016
filed on: 18th, March 2016
| mortgage
|
Free Download
(58 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to June 30, 2016
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071771680002, created on November 27, 2015
filed on: 15th, December 2015
| mortgage
|
Free Download
(23 pages)
|
(AP01) On November 20, 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On November 20, 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 20, 2015
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, November 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 4, 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on May 1, 2014
filed on: 13th, May 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 13th, May 2014
| resolution
|
Free Download
(36 pages)
|
(AR01) Annual return made up to March 4, 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 4, 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to March 4, 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to March 31, 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return made up to March 4, 2011 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 31, 2010: 103.00 GBP
filed on: 27th, January 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 31, 2010: 103.00 GBP
filed on: 27th, January 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 18th, January 2011
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, January 2011
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, January 2011
| resolution
|
Free Download
(29 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, June 2010
| mortgage
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, May 2010
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2010
| incorporation
|
Free Download
(25 pages)
|