AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 29th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 29th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th September 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th September 2018 to Saturday 29th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Penthouse Friar Gate Studios Ford Street Derby DE1 1EE to 99 Friar Gate Derby DE1 1EZ on Wednesday 1st November 2017
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 17th May 2017
filed on: 17th, May 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director appointment termination date: Thursday 1st September 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 1st September 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 27th November 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 27th November 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 10th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 27th November 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 30th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 27th November 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 27th November 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 19th July 2011 from Lathkill House Rtc Business Park London Road Derby Derbyshire DE24 8UP
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 27th November 2010 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 27th November 2010 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 27th November 2010 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 27th November 2010 secretary's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 30th September 2010. Originally it was Saturday 31st July 2010
filed on: 23rd, June 2010
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 27th November 2009 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 27th November 2009 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 27th November 2009 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 27th November 2009 with full list of members
filed on: 7th, January 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 30th October 2009 from 105 Derby Road Loughborough Leicestershire LE11 5AE
filed on: 30th, October 2009
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 3rd, June 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/11/2008 to 31/07/2008
filed on: 27th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 7th January 2009
filed on: 7th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2007
filed on: 1st, October 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Wednesday 10th September 2008 Appointment terminate, director and secretary
filed on: 10th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 5th September 2008 Secretary appointed
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed strawdog LIMITEDcertificate issued on 01/05/08
filed on: 28th, April 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 16th April 2008
filed on: 16th, April 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 21/01/08 from: 16 paradise square sheffield S1 2DE
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/08 from: 16 paradise square sheffield S1 2DE
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 16th October 2007 Director resigned
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 16th October 2007 Director resigned
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
AA |
Accounts made up to Thursday 30th November 2006
filed on: 2nd, October 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts made up to Thursday 30th November 2006
filed on: 2nd, October 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to Thursday 18th January 2007
filed on: 18th, January 2007
| annual return
|
Free Download
(9 pages)
|
363(288) |
Annual return made up to Thursday 18th January 2007 (Director's particulars changed)
annual return
|
|
363s |
Annual return made up to Thursday 18th January 2007
filed on: 18th, January 2007
| annual return
|
Free Download
(9 pages)
|
288a |
On Thursday 9th November 2006 New secretary appointed
filed on: 9th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 9th November 2006 New secretary appointed
filed on: 9th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 27th April 2006 New director appointed
filed on: 27th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 27th April 2006 New director appointed
filed on: 27th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 31st March 2006 New director appointed
filed on: 31st, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 31st March 2006 New director appointed
filed on: 31st, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 31st March 2006 Director resigned
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On Friday 31st March 2006 New director appointed
filed on: 31st, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 31st March 2006 New director appointed
filed on: 31st, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 31st March 2006 Secretary resigned
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On Friday 31st March 2006 New director appointed
filed on: 31st, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 31st March 2006 Secretary resigned
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On Friday 31st March 2006 New director appointed
filed on: 31st, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 31st March 2006 New director appointed
filed on: 31st, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 31st March 2006 Director resigned
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On Friday 31st March 2006 New director appointed
filed on: 31st, March 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, November 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 27th, November 2005
| incorporation
|
Free Download
(12 pages)
|