AD01 |
Registered office address changed from 9-11 Gunnery Terrace Cornwallis Road London SE18 6SW England to 167-169 Great Portland Street 5th Floor London 167 to 169 Great Portland Street London W1W 5PF on December 22, 2023
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 5, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9-11 Cornwallis Road London SE18 6SW England to 9-11 Gunnery Terrace Cornwallis Road London SE18 6SW on November 6, 2023
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 167-169 Great Portland Street 167-169 Great Portland Street London London W1W 5PF England to 9-11 Cornwallis Road London SE18 6SW on September 18, 2023
filed on: 18th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 17th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 63-66 Hatton Garden Fifth Floor, Suite 23 London Hatton Garden London EC1N 8LE England to 167-169 Great Portland Street 167-169 Great Portland Street London London W1W 5PF on September 8, 2022
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed K9 dogs unit LTDcertificate issued on 07/07/22
filed on: 7th, July 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Plumstead Road London London SE18 7BZ United Kingdom to 63-66 Hatton Garden Fifth Floor, Suite 23 London Hatton Garden London EC1N 8LE on May 25, 2022
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 8, 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On April 8, 2020 new director was appointed.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 8, 2020 secretary's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 8, 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On April 8, 2020 - new secretary appointed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 5, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 15, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 7, 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On September 27, 2019 new director was appointed.
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 6, 2019
filed on: 6th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 9, 2019
filed on: 9th, September 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 5, 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On September 5, 2019 new director was appointed.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 5, 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 5, 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 5, 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 14 Plumstead Road London London SE18 7BZ on September 5, 2019
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 29, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 14, 2018 new director was appointed.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control June 14, 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 14, 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 18, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on June 13, 2018
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 10, 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on May 10, 2018
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 10, 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 14th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 18, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 3rd, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 18, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2015
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on May 18, 2015: 1.00 GBP
capital
|
|