Confirmation statement. Statement with updates. |
2023-11-22 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-10-09 |
View Report |
Address. Change date: 2023-10-06. Old address: 26 st. James's Square London SW1Y 4JH England. New address: Sidney House Western Way Bury St. Edmunds IP33 3SP. |
2023-10-06 |
View Report |
Officers. Appointment date: 2023-09-13. Officer name: Mrs Tracy Gates. |
2023-09-22 |
View Report |
Persons with significant control. Psc name: Wick Bidco Limited. Notification date: 2023-07-11. |
2023-08-01 |
View Report |
Persons with significant control. Psc name: Independent Vetcare Limited. Cessation date: 2023-07-11. |
2023-08-01 |
View Report |
Officers. Termination date: 2023-07-11. Officer name: Mark Andrew Gillings. |
2023-07-13 |
View Report |
Officers. Officer name: Donna Louise Simpson. Termination date: 2023-07-11. |
2023-07-13 |
View Report |
Officers. Officer name: Clark Alexander Grant. Termination date: 2023-07-11. |
2023-07-13 |
View Report |
Officers. Officer name: Dr Ciara Ann Mc Cormack. Appointment date: 2023-07-11. |
2023-07-13 |
View Report |
Address. New address: 26 st. James's Square London SW1Y 4JH. Change date: 2023-07-13. Old address: The Chocolate Factory Keynsham Bristol BS31 2AU England. |
2023-07-13 |
View Report |
Accounts. Accounts type small. |
2023-06-29 |
View Report |
Accounts. Change account reference date company previous extended. |
2023-06-07 |
View Report |
Officers. Change date: 2022-08-13. Officer name: Donna Louise Chapman. |
2023-04-26 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-05 |
View Report |
Officers. Officer name: Mr Clark Alexander Grant. Appointment date: 2022-07-21. |
2022-08-22 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-15 |
View Report |
Persons with significant control. Psc name: Independent Vetcare Limited. Change date: 2022-01-31. |
2022-03-08 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-06 |
View Report |
Officers. Officer name: Mrs Donna Louise Chapman. Change date: 2021-09-17. |
2021-10-21 |
View Report |
Incorporation. Memorandum articles. |
2021-10-07 |
View Report |
Resolution. Description: Resolutions. |
2021-10-07 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-10-06 |
View Report |
Officers. Officer name: Mrs Donna Louise Chapman. Appointment date: 2021-09-16. |
2021-09-17 |
View Report |
Officers. Officer name: Kevin Arthur Castle. Termination date: 2021-09-16. |
2021-09-17 |
View Report |
Officers. Officer name: Mr Mark Andrew Gillings. Appointment date: 2021-09-16. |
2021-09-17 |
View Report |
Persons with significant control. Psc name: Independent Vetcare Limited. Notification date: 2021-09-16. |
2021-09-17 |
View Report |
Persons with significant control. Psc name: Kevin Arthur Castle. Cessation date: 2021-09-16. |
2021-09-17 |
View Report |
Address. New address: The Chocolate Factory Keynsham Bristol BS31 2AU. Change date: 2021-09-17. Old address: 355 Bexley Road Northumberland Heath Erith Kent DA8 3EZ. |
2021-09-17 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-22 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-14 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-09 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-05 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-10-17 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-08 |
View Report |
Address. New address: Calyx House South Road Taunton Somerset TA1 3DU. |
2016-03-23 |
View Report |
Address. New address: Calyx House South Road Taunton Somerset TA1 3DU. |
2016-03-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-20 |
View Report |
Accounts. Change account reference date company current extended. |
2012-07-10 |
View Report |