CERTNM |
Company name changed meetyourpet LTDcertificate issued on 10/07/23
filed on: 10th, July 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2023/07/02
filed on: 8th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/07/31
filed on: 30th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/02
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/07/31
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/07/02
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/01 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/02
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/07/06 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/07/31
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/12/10
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2019/12/10 secretary's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/12/10 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 69 Star Road London W14 9QE England on 2019/12/11 to 23 Spencer Mews London W6 8PB
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/02
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/07/31
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/02
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/07/31
filed on: 3rd, November 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/08/01
filed on: 1st, August 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered address from 29 Tasso Road London W6 8LY on 2017/07/31 to 69 Star Road London W14 9QE
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/02
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 1st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/02
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 30th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/02
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/17
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 25th, May 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed east forest LTDcertificate issued on 15/01/15
filed on: 15th, January 2015
| change of name
|
Free Download
(3 pages)
|
CH03 |
On 2014/07/07 secretary's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/02
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/07/07 director's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 31st, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/02
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/01/30 from 13 St. Stephens Gardens London W2 5QU
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/09/12 from Basement Flat 18 Musgrove Road London SE14 5PW England
filed on: 12th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, July 2012
| incorporation
|
Free Download
(25 pages)
|