AA |
Small company accounts for the period up to Friday 31st March 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd November 2022
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 23rd November 2022
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, December 2022
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, December 2022
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd November 2022
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd November 2022
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6-14 Pritchards Road Ozone Coffee Roasters London E2 9AP. Change occurred on Tuesday 6th December 2022. Company's previous address: Unit 20 20 Hertford Road London N1 5QS United Kingdom.
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd November 2022.
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd November 2022
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 22nd November 2022.
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 22nd November 2022.
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 22nd November 2022.
filed on: 5th, December 2022
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 22nd November 2022.
filed on: 5th, December 2022
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 23rd November 2022.
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 22nd November 2022.
filed on: 2nd, December 2022
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2023. Originally it was Monday 31st October 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd March 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 25th May 2018 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd March 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 074047490002 satisfaction in full.
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th October 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address Unit 20 20 Hertford Road London N1 5QS. Change occurred on Friday 22nd July 2016. Company's previous address: Flat 20 20 Hertford Wharf London N1 5QS United Kingdom.
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 20 20 Hertford Wharf London N1 5QS. Change occurred on Friday 22nd July 2016. Company's previous address: Flat 20 Hertford Wharf London N1 5QS.
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th October 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 20 Hertford Wharf London N1 5QS. Change occurred on Monday 23rd November 2015. Company's previous address: 41 Great Portland Street London W1W 7LA.
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
SH01 |
76615.00 GBP is the capital in company's statement on Monday 17th August 2015
filed on: 14th, September 2015
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074047490002, created on Friday 1st May 2015
filed on: 11th, May 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th October 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 4th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sunday 24th November 2013 director's details were changed
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th October 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 11th November 2013 from C/O Hardwick & Morris 41 Great Portland Street London W1W 7LA United Kingdom
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th October 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 12th, July 2012
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, December 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 17th October 2011 from C/O Lisa Morris 41 Great Portland Street London London W1W 7LA United Kingdom
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th October 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 7th September 2011 from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed bermondsey coffee company LTDcertificate issued on 14/03/11
filed on: 14th, March 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|