PSC04 |
Change to a person with significant control Mon, 3rd Jul 2023
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Jul 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Mon, 3rd Jul 2023 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rana's Bakery 4 Print Village 58 Chadwick Road London SE15 4PU England on Fri, 18th Aug 2023 to Rana's Bakery 6 Print Village, 58 Chadwick Road London SE15 4PU
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 29th Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jul 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Jul 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jul 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Jul 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Jul 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Jul 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Sun, 4th Jul 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Mar 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 6th Aug 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Jul 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Flat 4 58 Theobalds Road London WC1X 8SF England on Mon, 29th Jul 2019 to Rana's Bakery 4 Print Village 58 Chadwick Road London SE15 4PU
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Mon, 23rd Jul 2018: 128.15 GBP
filed on: 6th, November 2018
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on Mon, 23rd Jul 2018
filed on: 1st, October 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, September 2018
| resolution
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Jul 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jun 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 21st May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st May 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 4 Print Village Chadwick Road London SE15 4PU England on Wed, 27th Dec 2017 to Flat 4 58 Theobalds Road London WC1X 8SF
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Print Village Chadwick Road London SE15 4PU England on Wed, 22nd Nov 2017 to 4 Print Village Chadwick Road London SE15 4PU
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 20th May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Sat, 15th Apr 2017: 117.59 GBP
filed on: 4th, May 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 10th Mar 2017: 116.43 GBP
filed on: 3rd, April 2017
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th May 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 16th Jun 2016: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Flat 4 58 Theobalds Road London WC1X 8SF on Thu, 16th Jun 2016 to 2 Print Village Chadwick Road London SE15 4PU
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 20th May 2015: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 1st, May 2015
| accounts
|
Free Download
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 1st, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Apr 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on Fri, 1st May 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Mon, 20th Apr 2015
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 58 Theobalds Road London WC1X 8SF England on Tue, 3rd Feb 2015 to Flat 4 58 Theobalds Road London WC1X 8SF
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 58 Theobalds Road London WC1X 8SF England on Tue, 3rd Feb 2015 to Flat 4 58 Theobalds Road London WC1X 8SF
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 4 58 Theobalds Road London WC1X 8SF England on Tue, 3rd Feb 2015 to Flat 4 58 Theobalds Road London WC1X 8SF
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 4 58 Theobalds Road London WC1X 8SF England on Tue, 3rd Feb 2015 to Flat 4 58 Theobalds Road London WC1X 8SF
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 4 Theobalds Road London WC1X 8SF England on Tue, 3rd Feb 2015 to Flat 4 58 Theobalds Road London WC1X 8SF
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 4 58 Theobalds Road London WC1X 8SF England on Tue, 3rd Feb 2015 to Flat 4 58 Theobalds Road London WC1X 8SF
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2014
| incorporation
|
Free Download
(9 pages)
|