(PSC04) Change to a person with significant control February 14, 2024
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 14, 2024 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 14, 2024
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 14, 2024 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2024 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 14, 2024
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, February 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, February 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to March 31, 2023 (was August 31, 2023).
filed on: 30th, December 2023
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed hotdog holiday homes LTDcertificate issued on 25/09/23
filed on: 25th, September 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 High Street East Glossop SK13 8DA. Change occurred on September 7, 2023. Company's previous address: 13 High Street East Glossop Derbyshire SK13 8DA United Kingdom.
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 21, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 21, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 21, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 21, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 1, 2019 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2019
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 118620600002, created on June 6, 2019
filed on: 10th, June 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 118620600001, created on March 29, 2019
filed on: 2nd, April 2019
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 21, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 5, 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 5, 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2019
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on March 5, 2019: 100.00 GBP
capital
|
|