AP01 |
New director was appointed on 8th March 2023
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th March 2023
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th March 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 8th March 2023
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th March 2023
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th August 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th August 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 30th August 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th August 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th August 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 23rd August 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd February 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th March 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th May 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th August 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 24th August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th March 2014: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from Hope Cottage 11 Woodbury Road Clyst St. George Exeter EX3 0RF United Kingdom on 21st January 2014
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 7th December 2013 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th December 2013 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st August 2013 from 28th February 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 25th May 2012
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th May 2012 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th May 2012 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Bungalow Old Rydon Lane Exeter EX2 7JW United Kingdom on 15th May 2012
filed on: 15th, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th May 2012
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th May 2012
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th May 2012
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42a Walnut Road Chelston Torquay Devon TQ2 6HS United Kingdom on 10th May 2012
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 4th, May 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the one world cafe LIMITEDcertificate issued on 04/05/12
filed on: 4th, May 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 17th April 2012
change of name
|
|
TM01 |
Director's appointment terminated on 24th February 2012
filed on: 24th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th November 2011
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th August 2011
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 8 Torwood Court Old Torwood Road Torquay Devon TQ1 1PT United Kingdom on 9th August 2011
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 27th July 2011
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th July 2011
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Yeomans Dale East Goscote Leicestershire LE7 3SZ United Kingdom on 8th March 2011
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, February 2011
| incorporation
|
Free Download
(23 pages)
|