CS01 |
Confirmation statement with no updates 2023-07-13
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-07-13
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2022-07-11
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-07-11
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-06-22
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2021-09-14: 123.23 GBP
filed on: 21st, June 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-05-20
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2022-02-19
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 20th, January 2022
| accounts
|
Free Download
(8 pages)
|
SH03 |
Purchase of own shares
filed on: 16th, December 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, November 2021
| resolution
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2021-11-08: 122.53 GBP
filed on: 22nd, November 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-05-20
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2019-11-25: 128.48 GBP
filed on: 20th, May 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-04-07
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-11-02
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 078330240001 in full
filed on: 4th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078330240002, created on 2020-05-15
filed on: 23rd, May 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2019-11-02
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 2019-06-04 secretary's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA. Change occurred on 2019-05-04. Company's previous address: The Alliance Suite, 2nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ.
filed on: 4th, May 2019
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-03-31: 128.38 GBP
filed on: 29th, April 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 30th, January 2019
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078330240001, created on 2018-12-10
filed on: 11th, December 2018
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-02
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2018-11-14 secretary's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-06-08) of a secretary
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 29th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-11-02
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2017-04-04: 127.26 GBP
filed on: 13th, April 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-11-29 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-02
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-01-30: 118.90 GBP
filed on: 16th, March 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-02
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 28th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-02
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-09: 105.90 GBP
capital
|
|
AD01 |
New registered office address The Alliance Suite, 2Nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ. Change occurred on 2014-08-05. Company's previous address: The Alliance Suite, 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ England.
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Alliance Suite, 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ. Change occurred on 2014-07-17. Company's previous address: 2 Imperial Square Cheltenham Gloucestershire GL50 1QB.
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-12-10
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-12-10
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-02
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 25th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-02
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2012-04-06: 101.50 GBP
filed on: 25th, January 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2012-11-30 to 2013-04-30
filed on: 29th, November 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed marmalade of london LTDcertificate issued on 26/01/12
filed on: 26th, January 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-12-20
change of name
|
|
CONNOT |
Change of name notice
filed on: 26th, January 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, November 2011
| incorporation
|
Free Download
(7 pages)
|