CS01 |
Confirmation statement with updates Sat, 5th Aug 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 26th May 2021
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 24th May 2021
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Aug 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th May 2021
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Aug 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Jun 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 26th May 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Apr 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Jan 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Jan 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 17th Jul 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Jan 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Jan 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 17th Mar 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Jan 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 2nd Mar 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Jan 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 18th Jan 2014 director's details were changed
filed on: 18th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 30th Oct 2013. Old Address: Antelope Chambers Antelope Walk Cornhill Dorchester Dorset DT1 1BE United Kingdom
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 9th May 2013 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th May 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Jan 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Jan 2012
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 20th Aug 2012. Old Address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 2nd Aug 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Aug 2012 new director was appointed.
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sat, 30th Jun 2012 from Tue, 31st Jan 2012
filed on: 27th, July 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Jan 2012
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Sep 2011
filed on: 15th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 15th Sep 2011 new director was appointed.
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed potters cafe LIMITEDcertificate issued on 08/09/11
filed on: 8th, September 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 31st Aug 2011 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 8th, September 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2011
| incorporation
|
Free Download
(45 pages)
|