AA |
Micro company accounts made up to 31st March 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom on 25th May 2023 to Coastwise House 17 Liverpool Road Worthing West Sussex BN11 1SU
filed on: 25th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 30th November 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Regency House 61a Walton Street Walton-on-the-Hill Surrey KT20 7RZ United Kingdom on 30th November 2021 to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 30th November 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 30th January 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th January 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th January 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 61a Regency House Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 20th May 2016 to Regency House 61a Walton Street Walton-on-the-Hill Surrey KT20 7RZ
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th May 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed caffucci LIMITEDcertificate issued on 11/12/12
filed on: 11th, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 1st April 2011
change of name
|
|
AP01 |
New director was appointed on 11th December 2012
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th December 2012
filed on: 10th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th November 2012
filed on: 29th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bridge Business Centre 5 Bridge House Newerne Street Lydney Gloucestershire GL15 5RF United Kingdom on 29th November 2012
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th November 2012
filed on: 29th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2012 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Banc Ty the Forge Lower Common Aylburton Lydney Gloucestershire GL15 6DR United Kingdom on 15th August 2011
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th May 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1St Floor . Portman Buildings Bulwark Business Est Bulwark Chepstow Monmouthshire NP16 5QZ on 27th July 2011
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 9th September 2010 director's details were changed
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office Suite 3 Claremont House High Street Lydney Glos GL15 5DX United Kingdom on 5th August 2010
filed on: 5th, August 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, May 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|