AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Saracens Fitness 1 - 3 Stortford Road Great Dunmow Essex CM6 1DA to 91 Main Road Meriden Coventry CV7 7NL on July 19, 2023
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 13, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control December 31, 2020
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 14, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 31, 2020
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 16, 2020
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 16, 2020 new director was appointed.
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 17, 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 16, 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 16, 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 6, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 6, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 14, 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 14, 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 7, 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 14, 2019 new director was appointed.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 6, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 6, 2016
filed on: 3rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 6, 2015 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 7, 2015: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: December 29, 2014
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On December 29, 2014 new director was appointed.
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 6, 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from July 31, 2013 to December 31, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 4, 2013. Old Address: 91 Main Road Meriden Coventry CV7 7NL United Kingdom
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed cozy pubs 4 LIMITEDcertificate issued on 04/12/13
filed on: 4th, December 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on December 1, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director appointment termination date: December 4, 2013
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On December 4, 2013 new director was appointed.
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 6, 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 13, 2012
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 13, 2012 new director was appointed.
filed on: 13th, September 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 6, 2012 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2011
| incorporation
|
Free Download
(27 pages)
|