CS01 |
Confirmation statement with no updates Sunday 17th December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th November 2021
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th November 2021
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 29th November 2021
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th November 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, November 2021
| capital
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Monday 31st August 2020. Originally it was Thursday 30th April 2020
filed on: 9th, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Ribblesdale House Farm Blackburn Road Ribchester Preston PR3 3ZQ. Change occurred on Monday 17th June 2019. Company's previous address: Ribblesdale House Blackburn Road Ribchester Preston PR3 3ZQ.
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 17th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, April 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, April 2017
| resolution
|
Free Download
|
CS01 |
Confirmation statement with updates Saturday 17th December 2016
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th December 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 19th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Tuesday 5th January 2016.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th December 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd September 2014
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period extended to Wednesday 30th April 2014. Originally it was Tuesday 31st December 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 13th January 2014 from 29 Asturian Gate Ribchester Preston Lancashire PR3 3XQ United Kingdom
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th December 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 13th January 2014
capital
|
|
AP03 |
Appointment (date: Friday 24th May 2013) of a secretary
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th May 2013.
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the teddy bear adoptions LTDcertificate issued on 28/02/13
filed on: 28th, February 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Tuesday 8th January 2013
change of name
|
|
CONNOT |
Change of name notice
filed on: 11th, January 2013
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Monday 7th January 2013 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2012
| incorporation
|
Free Download
(35 pages)
|