AA |
Micro company accounts made up to 2023-05-31
filed on: 23rd, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-02
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-02
filed on: 25th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 24th, May 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 221a Frimley Green Road Frimley Green Camberley GU16 6LA England to 219 Frimley Green Road Frimley Green Camberley GU16 6LA on 2021-05-07
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-02
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-04-02: 100.00 GBP
filed on: 2nd, April 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-04-02
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 219 Frimley Green Road Frimley Green Surrey GU16 6LA England to 221a Frimley Green Road Frimley Green Camberley GU16 6LA on 2019-10-21
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-15
filed on: 18th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-15
filed on: 15th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-02-22
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-15
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-07-27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-27 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-27 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-18
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-05-18
filed on: 18th, May 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-04-10
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016-12-13 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-05-11 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-05-11: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2016-03-19: 100.00 GBP
filed on: 8th, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-19: 100.00 GBP
filed on: 8th, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-19: 100.00 GBP
filed on: 8th, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-19: 100.00 GBP
filed on: 8th, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-30: 100.00 GBP
filed on: 20th, January 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-12-11
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-27
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-27
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brew coffee shops LTDcertificate issued on 29/06/15
filed on: 29th, June 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, May 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|