AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th May 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th May 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 11th Apr 2022. New Address: Unit 7a Unit 7a Sheene Road Leicester LE4 1BF. Previous address: Unit 15 40 Highcliffe Road Hamilton Leicester LE5 1TY United Kingdom
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Dec 2018
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Dec 2018
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Dec 2018
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Sat, 1st Dec 2018 new director was appointed.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 1st Dec 2018 - the day director's appointment was terminated
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 1st Dec 2018 - the day director's appointment was terminated
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 1st Dec 2018 - the day director's appointment was terminated
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Dec 2018 new director was appointed.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Dec 2018 new director was appointed.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd Dec 2018. New Address: Unit 15 40 Highcliffe Road Hamilton Leicester LE5 1TY. Previous address: The Old Mill 9 Soar Lane Leicester LE3 5DE United Kingdom
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sat, 1st Dec 2018: 300.00 GBP
filed on: 3rd, December 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 28th Nov 2017
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 28th Nov 2017 - the day director's appointment was terminated
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 28th Nov 2017
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 6th Apr 2018. New Address: The Old Mill 9 Soar Lane Leicester LE3 5DE. Previous address: Pannell House Charles Street Leicester LE1 1LD England
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 15th Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th May 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 16th Sep 2016. New Address: Pannell House Charles Street Leicester LE1 1LD. Previous address: Pennell House 159 Charles Street Leicester LE1 1LD
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 16th May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 7th Jun 2016: 100.00 GBP
capital
|
|
CH03 |
On Thu, 17th May 2012 secretary's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 16th May 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st May 2014 to Sun, 30th Nov 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 16th May 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Mon, 2nd Jun 2014. Old Address: 27 the Ridgeway Rothley Leicester LE7 7LE England
filed on: 2nd, June 2014
| address
|
Free Download
(2 pages)
|
AP01 |
On Mon, 10th Feb 2014 new director was appointed.
filed on: 10th, February 2014
| officers
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 3rd Dec 2013: 100.00 GBP
filed on: 10th, February 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 10th Feb 2014 new director was appointed.
filed on: 10th, February 2014
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed puff dragon LIMITEDcertificate issued on 21/11/13
filed on: 21st, November 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, November 2013
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Nov 2013 new director was appointed.
filed on: 21st, November 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 16th May 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2012
| incorporation
|
Free Download
(38 pages)
|