CS01 |
Confirmation statement with updates Tue, 1st Aug 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Aug 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 17th Jul 2023 director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 28th Aug 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Aug 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Aug 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Aug 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 1st Aug 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, October 2018
| resolution
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 30th, October 2018
| capital
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Aug 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 5th Feb 2018: 15.41 GBP
filed on: 19th, March 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, March 2018
| resolution
|
Free Download
(26 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Aug 2016
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 11th Oct 2017. New Address: 166 Banks Road West Kirby Wirral CH48 0RH. Previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE England
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 4th Aug 2017. New Address: Finsgate 5-7 Cranwood Street London EC1V 9EE. Previous address: 8 Main Street Bilton Rugby CV22 7NB England
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 1st Aug 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Aug 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 17th Aug 2016. New Address: 8 Main Street Bilton Rugby CV22 7NB. Previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 14th, January 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 28th Aug 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 1st Aug 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Aug 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 30th Aug 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to Fri, 1st Aug 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 9th Sep 2014: 12.64 GBP
capital
|
|
CH01 |
On Thu, 13th Feb 2014 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 10th Dec 2013. Old Address: Techstars London 2013 Llp 8 Warner Yard Clerkenwell London EC1R 5EY United Kingdom
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, October 2013
| resolution
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Fri, 13th Sep 2013: 12.37 GBP
filed on: 14th, October 2013
| capital
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, August 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed petcloud LIMITEDcertificate issued on 06/08/13
filed on: 6th, August 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 2nd Aug 2013 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2013
| incorporation
|
|