AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 6 Westbourne Road Easton Bristol BS5 0rd England on Thu, 19th May 2022 to 47 Ashley Down Road Bristol BS7 9JN
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 5th Apr 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Alma Vale Road Bristol BS8 2HL on Tue, 26th Apr 2022 to 6 Westbourne Road Easton Bristol BS5 0rd
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Oct 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Oct 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 29th Oct 2015 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 29th Oct 2015 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Oct 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 15th Oct 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Oct 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 16th Oct 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Oct 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd Dec 2013: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 3rd Dec 2013. Old Address: 34 Lower Richmond Road Putney London Greater London SW15 1JP
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Thu, 11th Apr 2013 new director was appointed.
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Oct 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 11th Oct 2012 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Oct 2012 director's details were changed
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 18th Sep 2012. Old Address: Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE
filed on: 18th, September 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Oct 2011
filed on: 13th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Oct 2010
filed on: 8th, October 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Oct 2009
filed on: 27th, October 2009
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Oct 2009
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Oct 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 26th Oct 2009
filed on: 26th, October 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 1st, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 7th Oct 2008 with complete member list
filed on: 7th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2007
filed on: 2nd, May 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 31st Mar 2008 with complete member list
filed on: 31st, March 2008
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 29th, March 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 29th, March 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/03/2008 from 4D newton road bayswater london W2 5LS
filed on: 29th, March 2008
| address
|
Free Download
(1 page)
|
288a |
On Wed, 19th Mar 2008 Secretary appointed
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed chew collection LIMITEDcertificate issued on 26/02/08
filed on: 21st, February 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/01/08 from: c/o pr accountancy services LIMITED, 247 imperial drive rayners lane, harrow middlesex HA2 7HE
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/08 from: c/o pr accountancy services LIMITED, 247 imperial drive rayners lane, harrow middlesex HA2 7HE
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
288b |
On Wed, 1st Aug 2007 Director resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 1st Aug 2007 Director resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 19th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 19th, April 2007
| address
|
Free Download
(1 page)
|
288a |
On Thu, 28th Dec 2006 New director appointed
filed on: 28th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 28th Dec 2006 New director appointed
filed on: 28th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 28th Dec 2006 New director appointed
filed on: 28th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 28th Dec 2006 New director appointed
filed on: 28th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 5th Oct 2006 Director resigned
filed on: 5th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 5th Oct 2006 Director resigned
filed on: 5th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 5th Oct 2006 Secretary resigned
filed on: 5th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 5th Oct 2006 Secretary resigned
filed on: 5th, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2006
| incorporation
|
Free Download
(13 pages)
|