GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 8th November 2023
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st May 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 079336960003, created on Thursday 11th August 2022
filed on: 16th, August 2022
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Saturday 30th April 2022. Originally it was Monday 28th February 2022
filed on: 17th, March 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW England to Bruce's Doggy Day Care Woodlands Lane Stoke D'abernon Cobham KT11 3QD on Wednesday 9th February 2022
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Friday 1st October 2021.
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st October 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 1st October 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 1st October 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st October 2021
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st October 2021
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st October 2021.
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 19th April 2019
filed on: 29th, September 2021
| capital
|
Free Download
(3 pages)
|
MR04 |
Charge 079336960001 satisfaction in full.
filed on: 18th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 079336960002 satisfaction in full.
filed on: 18th, August 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 1st May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 079336960002, created on Tuesday 15th September 2020
filed on: 21st, September 2020
| mortgage
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with updates Friday 1st May 2020
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Monday 10th June 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 10th June 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 10th June 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st May 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd February 2019
filed on: 17th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st May 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st May 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tuesday 1st May 2018
filed on: 8th, August 2018
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW on Thursday 22nd March 2018
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 6th February 2018
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th February 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd February 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 6th February 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th February 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 6th February 2017 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 17th August 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 17th August 2017
filed on: 17th, August 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd February 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, January 2017
| resolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on Wednesday 4th January 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 2nd February 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Saturday 28th February 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 2nd February 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 2nd March 2015
capital
|
|
MR01 |
Registration of charge 079336960001, created on Monday 16th February 2015
filed on: 20th, February 2015
| mortgage
|
Free Download
(18 pages)
|
AP01 |
New director appointment on Wednesday 28th January 2015.
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 2nd February 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 8th March 2013 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 2nd February 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, February 2012
| incorporation
|
Free Download
(7 pages)
|