AA |
Small company accounts made up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(13 pages)
|
AA01 |
Extension of accounting period to 2022/12/31 from 2022/12/30
filed on: 16th, May 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 5th, April 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2021/12/30
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/05.
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 25th, February 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2020/09/01
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/09/01
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/05/31
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/12/31
filed on: 26th, February 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/08/15
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/06.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/06.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/05/31
filed on: 19th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 19th, July 2018
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, June 2018
| resolution
|
Free Download
(2 pages)
|
SH01 |
800100.00 GBP is the capital in company's statement on 2018/05/10
filed on: 17th, May 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 12th, April 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2017/08/10.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/08/10
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/08/10
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/17.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/17.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 9th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Stone House Stonehill Road Roxwell Chelmsford CM1 4NS on 2017/03/09 to 41 Robjohns Road Chelmsford CM1 3AG
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/12/31
filed on: 13th, September 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 10th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/30
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, June 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/30
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 10th, February 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/30
filed on: 9th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 25th, February 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/30
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 10th, March 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/30
filed on: 6th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 9th, April 2011
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed green bean cafe LIMITEDcertificate issued on 09/11/10
filed on: 9th, November 2010
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/30
filed on: 5th, November 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/11/05 from Ground Floor, Boundary House 4 County Place, New London Road Chelmsford Essex CM2 0RE
filed on: 5th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 19th, September 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2009/09/16 with complete member list
filed on: 16th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 30th, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2008/09/23 with complete member list
filed on: 23rd, September 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/08/2008 to 31/12/2008
filed on: 19th, September 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed carista coffee LIMITEDcertificate issued on 10/04/08
filed on: 4th, April 2008
| change of name
|
Free Download
(3 pages)
|
288b |
On 2007/10/12 Secretary resigned
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/12 Director resigned
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/10/12 New secretary appointed
filed on: 12th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/10/12 Secretary resigned
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/12 Director resigned
filed on: 12th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/10/12 New director appointed
filed on: 12th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/10/12 New secretary appointed
filed on: 12th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/10/12 New director appointed
filed on: 12th, October 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2007/08/30. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, October 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2007/08/30. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, October 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, August 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 30th, August 2007
| incorporation
|
Free Download
(16 pages)
|