CS01 |
Confirmation statement with no updates 28th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
7th March 2022 - the day director's appointment was terminated
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th March 2022
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th March 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th March 2022. New Address: Mills Bakery Royal William Yard Plymouth PL1 3GE. Previous address: Highlight House 57 Margaret Street London W1W 8SJ
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th March 2022
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2022
filed on: 29th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 28th August 2019 director's details were changed
filed on: 1st, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th August 2019
filed on: 1st, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 31st July 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
31st July 2018 - the day director's appointment was terminated
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st July 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2018
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
28th October 2016 - the day director's appointment was terminated
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 18th, September 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 28th January 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 28th January 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(20 pages)
|
AA01 |
Current accounting period shortened from 31st August 2014 to 31st March 2014
filed on: 13th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th January 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 28th January 2014
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th January 2014
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
28th January 2014 - the day director's appointment was terminated
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed operative enterprise LIMITEDcertificate issued on 28/01/14
filed on: 28th, January 2014
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 28th January 2014
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th January 2014: 100.00 GBP
filed on: 28th, January 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, August 2013
| incorporation
|
|