AD01 |
New registered office address Southgate House Phoenix Way Cirencester GL7 1QG. Change occurred on 2024-02-19. Company's previous address: Rave Coffee Hq Phoenix Way Cirencester GL7 1RY England.
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on 2023-08-08
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Rave Coffee Hq Phoenix Way Cirencester GL7 1RY. Change occurred on 2023-08-01. Company's previous address: Unit 7 Stirling Works Love Lane Cirencester Gloucestershire GL7 1YG.
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-26
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2023-07-14) of a secretary
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2020-06-01
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-06-01
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-26
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 073845990001 in full
filed on: 7th, September 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-26
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-10-05
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-10-05 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021-01-01 secretary's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-11-01
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-07-26
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-06-01: 2.22 GBP
filed on: 10th, June 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-26
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-10-25
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 21st, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-07-26
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-06-04
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2018-06-04
filed on: 19th, June 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, June 2018
| resolution
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-26
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 8th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-26
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 073845990001, created on 2015-09-28
filed on: 1st, October 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-26
filed on: 4th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-26
filed on: 1st, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-26
filed on: 9th, September 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-26
filed on: 26th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 22nd, June 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Pebble Barn Clyffe Pypard Wiltshire SN4 7QA on 2012-03-14
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-22
filed on: 21st, October 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2011-09-30 to 2011-12-31
filed on: 26th, August 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44 Briar Fields Swindon Wiltshire SN1 2QP on 2011-02-10
filed on: 10th, February 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rebble Barn Clyffe Pypard Wootton Bassett Wiltshire SN4 7QA on 2010-11-23
filed on: 23rd, November 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, September 2010
| incorporation
|
Free Download
(16 pages)
|