GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 20, Cp House Otterspool Way Watford Hertfordshire WD25 8HR England on Thu, 30th Mar 2023 to Giddy Up Coffee Ltd Fortune Street London EC1Y 0SB
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 4th Jun 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Jun 2022 director's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Jun 2022
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thu, 10th Jun 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Jun 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Office 5, Unit R1 Penfold Works Imperial Way Watford Hertfordshire WD24 4YY England on Thu, 15th Apr 2021 to Office 20, Cp House Otterspool Way Watford Hertfordshire WD25 8HR
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 15th Apr 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jun 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jun 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jun 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Jun 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Suite 2 2nd Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on Mon, 8th May 2017 to Office 5, Unit R1 Penfold Works Imperial Way Watford Hertfordshire WD24 4YY
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Jun 2016
filed on: 4th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Jun 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 4th Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Jun 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Jun 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th Jun 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Sun, 26th Jan 2014. Old Address: 28 Church Road Stanmore Middlesex HA7 4AW England
filed on: 26th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 5th Nov 2013 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2013
| incorporation
|
Free Download
(7 pages)
|