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)
|