CS01 |
Confirmation statement with no updates January 4, 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 4, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2021
filed on: 24th, March 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2020 to December 31, 2019
filed on: 4th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 4th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 7, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079390320008, created on January 8, 2020
filed on: 8th, January 2020
| mortgage
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control December 20, 2019
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control December 20, 2019
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Animal Trust Cedab Road Ellesmere Port CH65 4FE. Change occurred on February 15, 2019. Company's previous address: 44-46 Lower Bridgeman Street Bolton BL2 1DG.
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, October 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 7, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 7, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(60 pages)
|
TM01 |
Director's appointment was terminated on July 22, 2016
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 079390320007, created on July 29, 2016
filed on: 2nd, August 2016
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 079390320006, created on July 29, 2016
filed on: 2nd, August 2016
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 8, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 44-46 Lower Bridgeman Street Bolton BL2 1DG. Change occurred on July 14, 2015. Company's previous address: C/O Jolliffe & Co Exchange House White Friars Chester CH1 1DP.
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 079390320004
filed on: 3rd, June 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 079390320005
filed on: 3rd, June 2014
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079390320003
filed on: 10th, October 2013
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, September 2013
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 079390320002
filed on: 14th, May 2013
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2013
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 15th, March 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|