AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 21st, November 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 23rd, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 24th, January 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 3rd January 2020 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 24th November 2018 to Friday 23rd November 2018
filed on: 24th, August 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 25th, January 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Saturday 25th November 2017 to Friday 24th November 2017
filed on: 23rd, November 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 26th November 2017 to Saturday 25th November 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 12th April 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 6th, November 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 23rd, November 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Friday 27th November 2015 to Thursday 26th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 25th, January 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 21st January 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th November 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 12th January 2016
capital
|
|
AD01 |
New registered office address Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY. Change occurred on Tuesday 22nd December 2015. Company's previous address: 23 Bartlett Street Caerphilly Mid Glamorgan CF83 1JS.
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 27th November 2014, originally was Friday 28th November 2014.
filed on: 27th, November 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 29th November 2014 to Friday 28th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th November 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th November 2013 to Friday 29th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 8th April 2014) of a secretary
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 8th April 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th November 2013
filed on: 8th, April 2014
| annual return
|
Free Download
(5 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY Wales
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 8th April 2014 from Llanover House, Llanover Road Pontypridd Mid Glamorgan CF37 4DY
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th November 2012
filed on: 4th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 19th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th November 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 11th August 2010 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th November 2010
filed on: 10th, January 2011
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, November 2010
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, November 2010
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 10th, November 2010
| incorporation
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 9th, November 2010
| accounts
|
Free Download
(7 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th November 2009
filed on: 27th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 5th November 2009 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Thursday 5th November 2009
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 7th, September 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Wednesday 11th March 2009 - Annual return with full member list
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Tuesday 18th December 2007 Director resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 18th December 2007 Director resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 18th December 2007 New secretary appointed
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 18th December 2007 New secretary appointed
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 18th December 2007 Secretary resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 18th December 2007 Secretary resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, December 2007
| incorporation
|
Free Download
(10 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, December 2007
| incorporation
|
Free Download
(10 pages)
|
88(2)R |
Alloted 99 shares on Monday 5th November 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Monday 5th November 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, December 2007
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hoffi coffee LTDcertificate issued on 05/12/07
filed on: 5th, December 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hoffi coffee LTDcertificate issued on 05/12/07
filed on: 5th, December 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On Wednesday 5th December 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 5th December 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 19th November 2007 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 19th November 2007 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, November 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 5th, November 2007
| incorporation
|
Free Download
(13 pages)
|