(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 12th February 2018.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 76 Park Hill London SW4 9PB. Change occurred on Tuesday 23rd January 2018. Company's previous address: 58 Wincanton Road London London SW18 5TY England.
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On Monday 22nd January 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd January 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 20th November 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th November 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 58 Wincanton Road London London SW18 5TY. Change occurred on Monday 2nd October 2017. Company's previous address: C/O Rothman & C0 the Old Butchery High Street Twyford Winchester Hampshire SO21 1NH.
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 2nd October 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, August 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 4th, August 2016
| resolution
|
Free Download
(24 pages)
|
(AP01) New director appointment on Thursday 31st March 2016.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th November 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 4th November 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 4th November 2014
capital
|
|
(CH01) On Monday 4th November 2013 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th November 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 2nd November 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 26th October 2012 director's details were changed
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed happy dogs productions LIMITEDcertificate issued on 13/04/12
filed on: 13th, April 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 11th April 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on Thursday 12th April 2012 from the Pines, Boars Head Crowborough East Sussex TN6 3HD
filed on: 12th, April 2012
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: Thursday 12th April 2012) of a secretary
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 14th December 2011
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to Wednesday 2nd November 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return for the period up to Tuesday 2nd November 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd November 2009
filed on: 4th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 12th, August 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Tuesday 6th January 2009 - Annual return with full member list
filed on: 6th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Wednesday 19th December 2007 Director resigned
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 19th December 2007 Director resigned
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 19th December 2007 Secretary resigned
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 19th December 2007 New secretary appointed
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 19th December 2007 Secretary resigned
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 19th December 2007 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 19th December 2007 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Saturday 3rd November 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Saturday 3rd November 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, December 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 19th, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 19th, December 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Wednesday 19th December 2007 New secretary appointed
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed yazoo copy LIMITEDcertificate issued on 14/11/07
filed on: 14th, November 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed yazoo copy LIMITEDcertificate issued on 14/11/07
filed on: 14th, November 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, November 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 2nd, November 2007
| incorporation
|
Free Download
(17 pages)
|