AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 20th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to August 31, 2018 (was December 31, 2018).
filed on: 22nd, May 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on December 15, 2016
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 15, 2016
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 24, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
On November 30, 2014 new director was appointed.
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 30, 2014 new director was appointed.
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 30, 2014 new director was appointed.
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2014
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Hollis House Maesbury Road Oswestry Shropshire SY10 8NR. Change occurred on October 24, 2014. Company's previous address: The Business Centre Glovers Meadow Unit 1 Oswestry Shropshire SY10 8NH.
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 20, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed planet hippo LIMITEDcertificate issued on 21/05/12
filed on: 21st, May 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on January 2, 2012 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 19th, January 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2011
filed on: 18th, August 2011
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: August 18, 2011) of a secretary
filed on: 18th, August 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 18, 2011
filed on: 18th, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On August 17, 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2010
filed on: 31st, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to August 27, 2009 - Annual return with full member list
filed on: 27th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2008
filed on: 19th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to October 22, 2008 - Annual return with full member list
filed on: 22nd, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2007
filed on: 14th, August 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/2008 from 24 church street oswestry shropshire SY11 2SP
filed on: 6th, June 2008
| address
|
Free Download
(2 pages)
|
363a |
Period up to September 21, 2007 - Annual return with full member list
filed on: 21st, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to September 21, 2007 - Annual return with full member list
filed on: 21st, September 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On October 10, 2006 New secretary appointed
filed on: 10th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On October 10, 2006 New secretary appointed
filed on: 10th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 25, 2006 New director appointed
filed on: 25th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 25, 2006 New director appointed
filed on: 25th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On August 29, 2006 Secretary resigned
filed on: 29th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 29, 2006 Director resigned
filed on: 29th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 29, 2006 Secretary resigned
filed on: 29th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 29, 2006 Director resigned
filed on: 29th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2006
| incorporation
|
Free Download
(16 pages)
|