(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 30th March 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th March 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 30th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 30th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 30th March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th March 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2016
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 1st August 2015
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th April 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st July 2013 from 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from H2 Raceview Business Centre Hambridge Road Newbury Berkshire RG14 5SA England on 18th April 2013
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 34 West Street Newbury Berkshire RG14 1BD United Kingdom on 8th April 2013
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from H2 Raceview Business Centre Hambridge Road Newbury Berkshire RG14 5SA England on 8th April 2013
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
(CH01) On 7th January 2013 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th January 2013 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2012
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 13th April 2012
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 12th April 2012
filed on: 12th, April 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed sundog ground maintenance LIMITEDcertificate issued on 01/09/11
filed on: 1st, September 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 1st August 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 30th, March 2011
| incorporation
|
Free Download
(21 pages)
|