CS01 |
Confirmation statement with no updates Sun, 16th Jul 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 5th Jul 2023 director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd May 2023
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 2nd May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 16th May 2023
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 16th May 2021
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 16th May 2023
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jul 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Mon, 28th Feb 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 36 Compton Road, Brighton Compton Road Brighton BN1 5AN England on Mon, 28th Feb 2022 to 95 Ditchling Road Brighton East Sussex BN1 4st
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 36 Compton Road Brighton BN1 5NA England on Sun, 20th Feb 2022 to 36 Compton Road, Brighton Compton Road Brighton BN1 5AN
filed on: 20th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Jul 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 36 36 Compton Road Brighton East Sussex BN1 5AN United Kingdom on Tue, 21st Jul 2020 to 36 Compton Road Brighton BN1 5NA
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Fri, 22nd May 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Clifton Mews Brighton BN1 3HR England on Wed, 27th May 2020 to 36 36 Compton Road Brighton East Sussex BN1 5AN
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 Highfield Drive Hurstpierpoint Hassocks BN6 9AU on Wed, 11th Mar 2020 to 1 Clifton Mews Brighton BN1 3HR
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jul 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Jul 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Apr 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Apr 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Apr 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Apr 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Apr 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Nov 2017 new director was appointed.
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 23rd Nov 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Oct 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 23rd Nov 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Oct 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Oct 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, November 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed raw toast LIMITEDcertificate issued on 03/11/14
filed on: 3rd, November 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Tue, 21st Oct 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|