TM01 |
Director's appointment terminated on 26th October 2023
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed petfringe CICcertificate issued on 03/10/23
filed on: 3rd, October 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 28th July 2023
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 14th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 24th December 2021
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th December 2021
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 21st September 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st September 2020: 75.00 GBP
filed on: 22nd, September 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th September 2020
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Clifford House Lombard Street Petworth West Sussex GU28 0AG United Kingdom on 6th July 2020 to Readers Good Books Market Square Petworth GU28 0AH
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 28th January 2018
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th January 2018
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th January 2018
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th January 2018
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th January 2018
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 28th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 28th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 28th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd March 2017
filed on: 22nd, March 2017
| resolution
|
Free Download
(24 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, March 2017
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th January 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 31st March 2016 from 31st January 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th June 2016
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 13th May 2015
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th January 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th January 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, January 2015
| incorporation
|
Free Download
(34 pages)
|