AD01 |
Registered office address changed from 103 High Street Waltham Cross EN8 7AN England to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 2022-06-27
filed on: 27th, June 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 28th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2021-01-30 to 2021-01-29
filed on: 28th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-12
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2021-03-02
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-02
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-01
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Mavros House 95 Vale Road London N4 1TG England to 103 High Street Waltham Cross EN8 7AN on 2021-02-17
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-02-06
filed on: 30th, January 2021
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2020-02-11
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Unit 2 Mavros House 95 Vale Road London N4 1TG on 2020-09-10
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-02-11
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-07-12
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-02-11
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2019-07-30 to 2020-01-30
filed on: 17th, March 2020
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-02-11
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-11
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-02-11
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-12
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-01-03
filed on: 3rd, January 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, January 2019
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-12
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 24th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-12
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-07-12
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 27th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-07-12 with full list of members
filed on: 15th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 24th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-07-12 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 29th, April 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 2013-12-30
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-07-12 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-08-07: 100 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 25th, April 2013
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed cosmos cakes LIMITEDcertificate issued on 06/12/12
filed on: 6th, December 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2012-12-05
change of name
|
|
AR01 |
Annual return made up to 2012-07-12 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 24th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-07-12 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-07-30
filed on: 29th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-07-12 with full list of members
filed on: 10th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-07-31
filed on: 2nd, August 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2009-07-31 to 2009-07-30
filed on: 28th, April 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-08-25
filed on: 25th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-07-31
filed on: 12th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to 2008-09-08
filed on: 8th, September 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008-04-08 Secretary appointed
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-04-04 Appointment terminated director
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-04-04 Appointment terminated secretary
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2007-08-31 New director appointed
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-08-31 New director appointed
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on 2007-07-12. Value of each share 1 £, total number of shares: 102.
filed on: 18th, August 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/08/07 from: unit 2 95 vale road london N4 1TG
filed on: 18th, August 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on 2007-07-12. Value of each share 1 £, total number of shares: 102.
filed on: 18th, August 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/08/07 from: unit 2 95 vale road london N4 1TG
filed on: 18th, August 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, July 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 12th, July 2007
| incorporation
|
Free Download
(9 pages)
|