PSC01 |
Notification of a person with significant control Tue, 11th Dec 2018
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Feb 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Feb 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Feb 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 11th Dec 2018
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 3rd, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Feb 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Thu, 9th Feb 2017 - the day secretary's appointment was terminated
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Feb 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 25th Feb 2016. New Address: Peacock House Peacock Lane Beetley Dereham Norfolk NR20 4DG. Previous address: 108 the Street Kettlestone Fakenham Norfolk NR21 0AU United Kingdom
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 12th Feb 2015. New Address: 108 the Street Kettlestone Fakenham Norfolk NR21 0AU. Previous address: 1 Heather Way Chobham Surrey GU24 8RA
filed on: 12th, February 2015
| address
|
|
AR01 |
Annual return drawn up to Tue, 10th Feb 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 10th Feb 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 5th Nov 2013 - the day director's appointment was terminated
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 25th Mar 2013 new director was appointed.
filed on: 25th, March 2013
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed venetia's coffee shop LIMITEDcertificate issued on 19/03/13
filed on: 19th, March 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Sun, 10th Feb 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 24th Sep 2012 director's details were changed
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 29th Jan 2013. Old Address: , 18 Ravenings Parade 39 Goodmayes Road, Ilford, Essex, IG3 9NR
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 3rd Jul 2012 - the day director's appointment was terminated
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 25th May 2012 new director was appointed.
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 16th May 2012 - the day director's appointment was terminated
filed on: 16th, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 16th May 2012 - the day director's appointment was terminated
filed on: 16th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 6th Mar 2012 new director was appointed.
filed on: 6th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 6th Mar 2012 new director was appointed.
filed on: 6th, March 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 17th Feb 2012. Old Address: , 1 Heather Way, Chobham, Surrey, GU24 8RA
filed on: 17th, February 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2012
| incorporation
|
Free Download
(18 pages)
|