AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 23rd, November 2023
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2023 to Friday 31st March 2023
filed on: 1st, September 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 26th July 2023
filed on: 7th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 29th, March 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th July 2022
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 23rd, February 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th July 2021
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th July 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 23rd, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th July 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th July 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Monday 29th January 2018 director's details were changed
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 29th January 2018 director's details were changed
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 29th January 2018 director's details were changed
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Crofton Cottage Steeple Lane Beaumaris LL58 8AE. Change occurred on Tuesday 30th January 2018. Company's previous address: Money Penny House Western Gateway Business Park Wrexham Clwyd LL13 7ZB Wales.
filed on: 30th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Money Penny House Western Gateway Business Park Wrexham Clwyd LL13 7ZB. Change occurred on Monday 31st July 2017. Company's previous address: Money Penny House Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT.
filed on: 31st, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 27th July 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th July 2016
filed on: 3rd, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 16th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th July 2015
filed on: 28th, July 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address Money Penny House Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT. Change occurred on Tuesday 28th July 2015. Company's previous address: Downlands 102 Osborne Road Warsash Southampton SO31 9GH.
filed on: 28th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 25th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th July 2014
filed on: 28th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 28th July 2014
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th July 2014
filed on: 28th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2013
filed on: 11th, March 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th July 2013
filed on: 1st, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Thursday 1st August 2013
|
capital |
|
CH01 |
On Tuesday 30th July 2013 director's details were changed
filed on: 1st, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th July 2013 director's details were changed
filed on: 1st, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th July 2013 director's details were changed
filed on: 1st, August 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 10th July 2013 from Unit 10, Swanwick Business Park Bridge Road Swanwick Southampton SO31 7GB
filed on: 10th, July 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2012
filed on: 25th, October 2012
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th July 2012
filed on: 17th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2011
filed on: 13th, October 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th July 2011
filed on: 15th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2010
filed on: 19th, October 2010
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th July 2010
filed on: 23rd, August 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 6th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 5th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 5th, October 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2009
filed on: 3rd, September 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Period up to Friday 7th August 2009 - Annual return with full member list
filed on: 7th, August 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 30/06/2009
filed on: 17th, July 2009
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed planet 32 LIMITEDcertificate issued on 16/05/09
filed on: 15th, May 2009
|
change of name |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 7th, May 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 1st October 2008 Director appointed
filed on: 1st, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 1st October 2008 Director appointed
filed on: 1st, October 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 30/09/2008 from 4 bradwell close wirral CH48 9XZ united kingdom
filed on: 30th, September 2008
|
address |
Free Download
(1 page)
|
288b |
On Thursday 31st July 2008 Appointment terminated director
filed on: 31st, July 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 31st July 2008 Appointment terminated director
filed on: 31st, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 31st July 2008 Director appointed
filed on: 31st, July 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, July 2008
|
incorporation |
Free Download
(14 pages)
|