AD01 |
Change of registered address from 34 Brunswick Centre London WC1N 1AE on 2023/02/17 to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
filed on: 17th, February 2023
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/31
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/31
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 29th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/31
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/31
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 13th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/31
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 13th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/31
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016/07/25 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/31
filed on: 13th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Chatime Drinks Ltd 1 Randolph Grove Romford Essex RM6 5EE on 2015/04/01 to 34 Brunswick Centre London WC1N 1AE
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/03/31 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/31 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/31
filed on: 1st, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/01
capital
|
|
CH01 |
On 2015/03/31 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/31 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/31
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/23
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 23rd, April 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2014/03/31
filed on: 8th, April 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2013/08/28 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/29
filed on: 29th, August 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013/08/29 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/08/28 director's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/08/28.
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/08/28.
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/08/28.
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/01
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/08/01 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/08/01 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/08/07 from C/O Daniel Pang 1 Randolph Grove Romford RM6 5EE England
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/08/05
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/08/05
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, July 2013
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|