CS01 |
Confirmation statement with updates Sun, 3rd Dec 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Dec 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Dec 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Sep 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Sep 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 23rd Mar 2020: 105.00 GBP
filed on: 21st, July 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Breakfast People Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ England on Tue, 16th Jun 2020 to 20 Driftwood Drive Kenley Surrey CR8 5HT
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, June 2020
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, June 2020
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, June 2020
| incorporation
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Sep 2019
filed on: 12th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 14th Aug 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, April 2019
| resolution
|
Free Download
(43 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2019
| capital
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Sep 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 4 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England on Tue, 13th Mar 2018 to Breakfast People Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Sep 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Sep 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH on Tue, 17th Nov 2015 to Unit 4 4 Calder Court Amy Johnson Way Blackpool FY4 2RH
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Sep 2015
filed on: 15th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 the Limes 20 Driftwood Drive Kenley CR8 5HT on Mon, 29th Jun 2015 to 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Sep 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 20th Oct 2014: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 11 Oaks Road Kenley Surrey CR8 5NY on Mon, 18th Aug 2014 to 20 the Limes 20 Driftwood Drive Kenley CR8 5HT
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 18th Aug 2014 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Sep 2013
filed on: 10th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Sep 2012
filed on: 28th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Sep 2011
filed on: 24th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 29th Sep 2010 director's details were changed
filed on: 10th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Sep 2010
filed on: 10th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Sep 2009
filed on: 25th, October 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2008
| incorporation
|
Free Download
(13 pages)
|