CS01 |
Confirmation statement with no updates August 17, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 31, 2022
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On January 12, 2023 new director was appointed.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 17, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 1, 2021
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On September 14, 2021 new director was appointed.
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 5, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 5, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 5, 2016
filed on: 16th, February 2017
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on February 16, 2017: 1.00 GBP
capital
|
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lilley Street Farm Derby Road Swanwick Alfreton Derbyshire DE55 1BH to 8-9 New Street Alfreton Derbyshire DE55 7BP on February 16, 2017
filed on: 16th, February 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(9 pages)
|
RT01 |
Administrative restoration application
filed on: 15th, February 2017
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 5, 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
AD01 |
Registered office address changed from 63 Cleveland Road Stonebroom Nr Alfreton Derbyshire DE55 6JF to Lilley Street Farm Derby Road Swanwick Alfreton Derbyshire DE55 1BH on May 1, 2015
filed on: 1st, May 2015
| address
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed g&a tauris uk LIMITEDcertificate issued on 14/05/14
filed on: 14th, May 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on May 13, 2014 to change company name
change of name
|
|
AR01 |
Annual return made up to April 5, 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 25, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 5, 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 15, 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 25th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 15, 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2010 to March 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On April 15, 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 15, 2010 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, June 2009
| incorporation
|
Free Download
(4 pages)
|
CERTNM |
Company name changed g&a touris uk LIMITEDcertificate issued on 12/06/09
filed on: 10th, June 2009
| change of name
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, June 2009
| incorporation
|
Free Download
(4 pages)
|
CERTNM |
Company name changed g&a pigeon and pet services LTDcertificate issued on 26/05/09
filed on: 22nd, May 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2009
| incorporation
|
Free Download
(6 pages)
|