DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th January 2024. New Address: Unit 7 Camden Street Portslade Brighton BN41 1DU. Previous address: 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE England
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
TM01 |
11th January 2024 - the day director's appointment was terminated
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st June 2022
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st June 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd September 2020. New Address: 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE. Previous address: Unit 2 Tower Workshops Riley Road London SE1 3DG England
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st June 2020
filed on: 2nd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2nd August 2020. New Address: Unit 2 Tower Workshops Riley Road London SE1 3DG. Previous address: 84 Clerkenwell Road London EC1M 5RJ England
filed on: 2nd, August 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th April 2019
filed on: 2nd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 29th July 2020
filed on: 2nd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th July 2020
filed on: 24th, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 4th December 2019. New Address: 84 Clerkenwell Road London EC1M 5RJ. Previous address: 193 Wardour Street London W1F 8ZF England
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
5th June 2019 - the day director's appointment was terminated
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
30th January 2019 - the day director's appointment was terminated
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th January 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 30th January 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th December 2018
filed on: 12th, December 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st December 2018
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2018
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2018
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 10th, December 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th December 2018. New Address: 193 Wardour Street London W1F 8ZF. Previous address: 58 Riley Road Unit 19D Tower Workshops London SE1 3DG
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 13th June 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 24th April 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 13th June 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th April 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
1st May 2015 - the day director's appointment was terminated
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bittersweet bakers LIMITEDcertificate issued on 04/08/15
filed on: 4th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 24th April 2014
filed on: 29th, April 2015
| officers
|
Free Download
|
TM01 |
1st April 2015 - the day director's appointment was terminated
filed on: 24th, April 2015
| officers
|
Free Download
|
AP01 |
New director was appointed on 1st April 2015
filed on: 24th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return drawn up to 24th April 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 24th April 2015: 1000.00 GBP
capital
|
|
TM01 |
1st April 2015 - the day director's appointment was terminated
filed on: 24th, April 2015
| officers
|
Free Download
|
NEWINC |
Incorporation
filed on: 24th, April 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|