(AA) Micro company accounts made up to 31st May 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th January 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th January 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st May 2015 from 31st January 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th January 2015: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st January 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Southgate House 59 Magdalen Street Exeter EX2 4HY on 8th September 2014 to Verulam House 1 Cropmead Crewkerne Somerset TA18 7HQ
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 083523170001
filed on: 19th, May 2014
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th April 2013
filed on: 11th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th April 2013
filed on: 11th, April 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th March 2013: 2.00 GBP
filed on: 10th, April 2013
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed houndgold LTDcertificate issued on 03/04/13
filed on: 3rd, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 28th March 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25th March 2013
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Southgate House 59 Magdalen St Exeter Devon EX2 4HY United Kingdom on 25th March 2013
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd March 2013
filed on: 22nd, March 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, January 2013
| incorporation
|
Free Download
(20 pages)
|