(AD01) Address change date: 30th November 2022. New Address: Northlight Parade Northligh Pendle Burnley BB9 5EG. Previous address: 70 Windlass Drive Wigston Leicestershire LE18 4NW England
filed on: 30th, November 2022
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 1st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st September 2021
filed on: 3rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th December 2015 director's details were changed
filed on: 24th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th December 2015 director's details were changed
filed on: 24th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st September 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 21st September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 7th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 9th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 21st September 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 3rd, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th November 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 15th January 2016. New Address: 70 Windlass Drive Wigston Leicestershire LE18 4NW. Previous address: 44 Charnwood Drive Leicester Forest East Leicester LE3 3HL
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 70 Windlass Drive Wigston Leicestershire LE18 4NW. Previous address: 13 Park Avenue Leicester LE2 8BD England
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed my pet express LTD.certificate issued on 15/01/16
filed on: 15th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 25th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 27th November 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 30th November 2014 to 31st March 2015
filed on: 28th, June 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, November 2013
| incorporation
|
Free Download
(7 pages)
|