CS01 |
Confirmation statement with updates 2023-06-12
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 10th, March 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2022-12-16 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-12-16
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-06-12
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 9th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-06-12
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 109-111 Main Street Bingley West Yorkshire BD16 2HT. Change occurred on 2021-02-25. Company's previous address: 101 Saltaire Road Shipley BD18 3HD England.
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 1st, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-06-12
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-06-12
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 18th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-06-12
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 101 Saltaire Road Shipley BD18 3HD. Change occurred on 2017-10-31. Company's previous address: 75 George Street Shipley BD18 4LP England.
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-10-31
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 16th, October 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 75 George Street Shipley BD18 4LP. Change occurred on 2017-10-09. Company's previous address: 2 Lark Vale Gilstead Bingley West Yorkshire BD16 3QA United Kingdom.
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-12
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 1st, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-12
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-02: 100.00 GBP
filed on: 6th, June 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-16
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, February 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed minniedog LIMITEDcertificate issued on 20/02/16
filed on: 20th, February 2016
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-15
filed on: 12th, February 2016
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2016-01-15) of a secretary
filed on: 12th, February 2016
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 4th, February 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-02-04
filed on: 4th, February 2016
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-12
filed on: 28th, July 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2015-07-28: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 9th, July 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-06-30
filed on: 14th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to 2014-06-12
filed on: 11th, July 2014
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-12
filed on: 16th, October 2013
| annual return
|
Free Download
(15 pages)
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 16th, July 2013
| accounts
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 12th, June 2012
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|