(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, December 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 10th November 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Silver Seas the Parade Mousehole Penzance TR19 6PP. Change occurred on Monday 12th September 2022. Company's previous address: 29 Chapel Lane Rode Heath Stoke-on-Trent ST7 3SD United Kingdom.
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 12th September 2022
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 10th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 17th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 17th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 17th April 2017) of a secretary
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 10th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 29 Chapel Lane Rode Heath Stoke-on-Trent ST7 3SD. Change occurred on Wednesday 2nd March 2016. Company's previous address: Charles House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 30th November 2015
capital
|
|
(CH01) On Wednesday 8th July 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th November 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 25th February 2014 from Lindum House 44 Wellington Road Nantwich Cheshire CW5 7BX
filed on: 25th, February 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th November 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 1st October 2012 director's details were changed
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th November 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 1st October 2012 director's details were changed
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 6th January 2012 from 29 Chapel Lane Rode Heath Stoke on Trent ST7 3SD United Kingdom
filed on: 6th, January 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th November 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Saturday 20th November 2010 director's details were changed
filed on: 24th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th November 2010
filed on: 24th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 20th November 2010 director's details were changed
filed on: 24th, November 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed posh pets (uk) LIMITEDcertificate issued on 14/10/10
filed on: 14th, October 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 14th, October 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 12th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 27th April 2010.
filed on: 27th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 19th April 2010.
filed on: 19th, April 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Saturday 31st July 2010, originally was Tuesday 30th November 2010.
filed on: 19th, April 2010
| accounts
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 1st January 2010
filed on: 19th, April 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 10th, November 2009
| incorporation
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on Tuesday 10th November 2009
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|