AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 4th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2023-04-26
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 15th, December 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2022-04-26
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 31st, March 2022
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from 2020-12-30 to 2020-12-29
filed on: 17th, December 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-06-03
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-03 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-04-26
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 17th, December 2020
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2020-06-05 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-26
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-04-26
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-04-23
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-03-27: 135.00 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2019-03-21 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-21
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-18
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-03-16
filed on: 16th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 14th, February 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 1st, February 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2017-12-31 to 2017-12-30
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-24
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-08-24
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-08-04
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 16th, August 2017
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 4 Thurrock Trade Park Oliver Road Grays Essex RM20 3ED to Unit 14 Thurrock Trade Park Oliver Road Grays Essex RM20 3AL on 2017-07-26
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 7th, September 2016
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2014-04-06 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-04
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(12 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2013-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 20th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-06-23 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014-03-18 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2015-03-18 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-06-23 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-06-23 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-08-08: 100 GBP
capital
|
|
CERTNM |
Company name changed la boite a pain LTDcertificate issued on 07/05/13
filed on: 7th, May 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2013-05-03
change of name
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, March 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 18th, March 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2013-06-30 to 2012-12-31
filed on: 18th, March 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-06-23 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 2011-06-30
filed on: 7th, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 12E Manor Road London N16 5SA England on 2012-04-16
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 27th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-06-23 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, September 2010
| mortgage
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, August 2010
| change of name
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 23rd, August 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed la boit a pain LTDcertificate issued on 23/08/10
filed on: 23rd, August 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-08-16
change of name
|
|
NEWINC |
Incorporation
filed on: 23rd, June 2010
| incorporation
|
Free Download
(8 pages)
|