GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, April 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 12th, February 2021
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 7th, May 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd January 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd January 2019
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd January 2018
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 15th, January 2018
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on Wednesday 8th March 2017.
filed on: 9th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd January 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2017
filed on: 7th, February 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 3rd January 2016, no shareholders list
filed on: 29th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2015
filed on: 25th, January 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to Saturday 3rd January 2015, no shareholders list
filed on: 29th, January 2015
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Wednesday 31st December 2014
filed on: 29th, January 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On Thursday 1st January 2015 - new secretary appointed
filed on: 29th, January 2015
|
officers |
Free Download
(2 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to C/O Noah 3 Crossfield Chambers Gladbeck Way Enfield Middlesex EN2 7HF
filed on: 29th, January 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 20th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 20th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st July 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2013
filed on: 19th, February 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Friday 3rd January 2014, no shareholders list
filed on: 27th, January 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 27th January 2014
filed on: 27th, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 27th January 2014
filed on: 27th, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 27th January 2014
filed on: 27th, January 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 3rd January 2013, no shareholders list
filed on: 11th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Wednesday 3rd October 2012
filed on: 3rd, October 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd October 2012.
filed on: 3rd, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2011
filed on: 31st, January 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Tuesday 3rd January 2012, no shareholders list
filed on: 4th, January 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 3rd January 2011, no shareholders list
filed on: 11th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2010
filed on: 9th, December 2010
|
accounts |
Free Download
(15 pages)
|
CH01 |
On Friday 5th February 2010 director's details were changed
filed on: 5th, February 2010
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, February 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 3rd January 2010, no shareholders list
filed on: 5th, February 2010
|
annual return |
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 5th, February 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st January 2009
filed on: 26th, June 2009
|
accounts |
Free Download
(14 pages)
|
225 |
Accounting reference date extended from 31/01/2010 to 31/07/2010
filed on: 17th, June 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 14/01/2009 from the national office of animal health LIMITED 3 crossfield chambers gladbeck way enfield middlesex EN2 7HF
filed on: 14th, January 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 14th January 2009
filed on: 14th, January 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2008
filed on: 14th, November 2008
|
accounts |
Free Download
(14 pages)
|
363a |
Annual return made up to Friday 18th January 2008
filed on: 18th, January 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2007
filed on: 26th, October 2007
|
accounts |
Free Download
(11 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, March 2007
|
incorporation |
Free Download
(20 pages)
|
CERTNM |
Company name changed national pet weekcertificate issued on 05/03/07
filed on: 5th, March 2007
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 12th January 2007
filed on: 12th, January 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, January 2006
|
incorporation |
Free Download
(25 pages)
|