AD01 |
Registered office address changed from 126 High Street Marlborough Wiltshire SN8 1LZ United Kingdom to County Gate County Way Trowbridge BA14 7FJ on 2023-11-22
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 2nd, November 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2023-04-13
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 17th, October 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2022-04-13
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 24th, November 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2021-04-13
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 28th, January 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020-04-13
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 18th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019-04-13
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 11th, March 2019
| accounts
|
Free Download
(12 pages)
|
CH03 |
On 2018-04-27 secretary's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-13
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 28th, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017-04-13
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 2nd, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-04-13 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-05-25: 102.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Charlton Baker Ltd 6/7 Market Place Devizes Wiltshire SN10 1HT to 126 High Street Marlborough Wiltshire SN8 1LZ on 2016-03-01
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 30th, November 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015-06-17 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-06-17 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-04-13 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-05-11: 102.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 13th, January 2015
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 14th, October 2014
| resolution
|
|
SH01 |
Statement of Capital on 2014-05-01: 102.00 GBP
filed on: 14th, October 2014
| capital
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-13 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 10th, October 2013
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 24th, June 2013
| mortgage
|
Free Download
(1 page)
|
CH03 |
On 2013-05-20 secretary's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-05-20 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-05-20 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068755800004
filed on: 11th, May 2013
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2013-04-13 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-17
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 31st, October 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 15th, September 2012
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed pet republic LIMITEDcertificate issued on 25/07/12
filed on: 25th, July 2012
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Westside London Road Apsley Hemel Hempstead Hertfordshire HP3 9TD England on 2012-07-25
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, July 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-04-13 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX England on 2011-10-12
filed on: 12th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 6th, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-04-13 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(1 page)
|
CH01 |
On 2010-10-01 director's details were changed
filed on: 21st, April 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Old Barn, Waterside Bridge Road Hunton Bridge Kings Langley Herts WD4 8RE United Kingdom on 2011-03-18
filed on: 18th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 16th, November 2010
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, May 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-04-13 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2010-04-30 to 2010-06-30
filed on: 17th, November 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 2009-08-17 Appointment terminated director
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, April 2009
| incorporation
|
Free Download
(14 pages)
|