(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 27, 2023
filed on: 27th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period extended from November 30, 2021 to March 31, 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 27, 2022
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Chipping Norton Veterinary Hospital Banbury Road Chipping Norton Oxfordshire OX7 5SY to Compton House 71 Burford Road Chipping Norton Oxon OX7 5EE on March 26, 2022
filed on: 26th, March 2022
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, November 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 27, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 27, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066036810005, created on July 12, 2019
filed on: 16th, July 2019
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 27, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
|
(PSC04) Change to a person with significant control May 28, 2018
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 066036810004, created on April 12, 2019
filed on: 16th, April 2019
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 27, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 27, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 27, 2016 with full list of members
filed on: 12th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 12, 2016: 1500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 27, 2015 with full list of members
filed on: 31st, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 31, 2015: 1500.00 GBP
capital
|
|
(AD01) Registered office address changed from Chipping Norton Veterinary Hospital Albion Street Chipping Norton Oxon OX7 5BN to Chipping Norton Veterinary Hospital Banbury Road Chipping Norton Oxfordshire OX7 5SY on February 17, 2015
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 066036810002, created on August 19, 2014
filed on: 28th, August 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 066036810003, created on August 19, 2014
filed on: 28th, August 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 066036810001
filed on: 26th, June 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 27, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 10, 2014: 1500.00 GBP
capital
|
|
(AA01) Extension of current accouting period to November 30, 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 12th, May 2014
| incorporation
|
Free Download
(31 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, March 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 12, 2014: 1500.00 GBP
filed on: 28th, March 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 28th, March 2014
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 27, 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 9th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 27, 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 27, 2011 with full list of members
filed on: 4th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 27, 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On May 27, 2010 secretary's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 27, 2010 with full list of members
filed on: 27th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 27, 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(2 pages)
|
(190) Location of debenture register
filed on: 9th, June 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 9th, June 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/06/2009 from chipping norton veterinary hospital albion street chipping norton oxon OX7 5BN
filed on: 9th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to June 9, 2009
filed on: 9th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On October 7, 2008 Appointment terminated secretary
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 7, 2008 Appointment terminated director
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 7, 2008 Director and secretary appointed
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 7, 2008 Director appointed
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2008
| incorporation
|
Free Download
(23 pages)
|