CS01 |
Confirmation statement with updates Sun, 28th Jan 2024
filed on: 31st, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 117945680002, created on Thu, 12th Oct 2023
filed on: 19th, October 2023
|
mortgage |
Free Download
(226 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 10th, February 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Jan 2023
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 6th, April 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Jan 2022
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wed, 30th Jun 2021
filed on: 6th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 30th Jun 2021. New Address: Spitfire House Aviator Court York YO30 4UZ. Previous address: Leeman House Holgate Park Drive York YO26 4GB England
filed on: 30th, June 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 9th May 2021 director's details were changed
filed on: 13th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 30th Jun 2020
filed on: 17th, February 2021
|
accounts |
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 17th, February 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 17th, February 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 17th, February 2021
|
accounts |
Free Download
(58 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jan 2021
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 117945680001, created on Mon, 27th Jan 2020
filed on: 4th, February 2020
|
mortgage |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Jan 2020
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 24th Jun 2019. New Address: Leeman House Holgate Park Drive York YO26 4GB. Previous address: Abbey Equine Clinic Llansabbath Barns Llanellen Abergavenny NP7 9BY Wales
filed on: 24th, June 2019
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 15th May 2019
filed on: 24th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 24th Jun 2019
filed on: 24th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, June 2019
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, June 2019
|
resolution |
Free Download
(39 pages)
|
SH19 |
Capital declared on Wed, 5th Jun 2019: 200.00 GBP
filed on: 5th, June 2019
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 30th Jun 2020
filed on: 4th, June 2019
|
accounts |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 23rd, May 2019
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 15/05/19
filed on: 23rd, May 2019
|
insolvency |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, May 2019
|
resolution |
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 23rd, May 2019
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, May 2019
|
resolution |
Free Download
(30 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, May 2019
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 14th May 2019: 507246.00 GBP
filed on: 23rd, May 2019
|
capital |
Free Download
(4 pages)
|
TM01 |
Wed, 15th May 2019 - the day director's appointment was terminated
filed on: 21st, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 15th May 2019 new director was appointed.
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 15th May 2019 - the day director's appointment was terminated
filed on: 21st, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 15th May 2019 - the day director's appointment was terminated
filed on: 21st, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 15th May 2019 - the day director's appointment was terminated
filed on: 21st, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 15th May 2019 new director was appointed.
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2019
|
incorporation |
Free Download
(34 pages)
|
SH01 |
Capital declared on Tue, 29th Jan 2019: 100.00 GBP
|
capital |
|