AA |
Accounts for a micro company for the period ending on Sunday 15th January 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st February 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Sunday 15th January 2023, originally was Tuesday 31st January 2023.
filed on: 17th, October 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 7th February 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st February 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st February 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st February 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 16th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st February 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st February 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 29th January 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 29th January 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Chessel Avenue Bitterne Southampton SO19 4DY. Change occurred on Friday 8th December 2017. Company's previous address: 20 the Glebe Blackwater Camberley Surrey GU17 9BB.
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 28th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st February 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st February 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 16th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st February 2015
filed on: 1st, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sunday 9th February 2014 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st February 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 3rd February 2014
capital
|
|
CH01 |
On Saturday 1st February 2014 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 24th September 2013 director's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th September 2013 director's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd January 2013
filed on: 22nd, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 8th October 2012 director's details were changed
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd October 2012 director's details were changed
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd October 2012 director's details were changed
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd October 2012 director's details were changed
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 2nd October 2012 from C/O 20 the Glebe Po Box Camberley 20 the Glebe Blackwater Camberley Surrey GU17 9BB United Kingdom
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 2nd October 2012 from 20 the Glebe Hawley Camberley Surrey GU17 9BB England
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 27th September 2012 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd January 2012
filed on: 30th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 23rd January 2012 from Avonlea Bush Lane Send Woking Surrey GU23 7HP United Kingdom
filed on: 23rd, January 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd January 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 31st, March 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 22nd January 2010 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd January 2010
filed on: 26th, January 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed hotpottea LIMITEDcertificate issued on 19/02/09
filed on: 18th, February 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, January 2009
| incorporation
|
Free Download
(17 pages)
|