AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 22nd, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 8th November 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 4th April 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 4th April 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st November 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st November 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st November 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 1st November 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 1st November 2014 with full list of members
filed on: 22nd, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed poocheepoo LIMITEDcertificate issued on 17/03/14
filed on: 17th, March 2014
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 10th February 2014.
filed on: 10th, February 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 10th February 2014 from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED
filed on: 10th, February 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th February 2014.
filed on: 10th, February 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 17th January 2014
filed on: 10th, February 2014
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed friar 142 LIMITEDcertificate issued on 05/02/14
filed on: 5th, February 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 17th January 2014
change of name
|
|
CONNOT |
Change of name notice
filed on: 5th, February 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 1st November 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, November 2012
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|