AP01 |
On October 1, 2023 new director was appointed.
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
On December 7, 2022 new director was appointed.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 6, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2019
filed on: 4th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2019
filed on: 4th, August 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 1, 2019
filed on: 4th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 24, 2019 new director was appointed.
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 5th, November 2017
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 25, 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 1, 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On August 25, 2017 new director was appointed.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 1, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 26, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 26, 2017
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On July 26, 2017 new director was appointed.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 18, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 30, 2015 director's details were changed
filed on: 31st, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 18, 2015 with full list of members
filed on: 19th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 19, 2015: 100.00 GBP
capital
|
|
CERTNM |
Company name changed seven star bakery LIMITEDcertificate issued on 29/04/15
filed on: 29th, April 2015
| change of name
|
Free Download
|
CONNOT |
Change of name notice
filed on: 29th, April 2015
| change of name
|
Free Download
|
CH01 |
On March 18, 2015 director's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 129 Allenby Road Leeds LS11 5RR to C/O Wong Wong Bakery 32 Princess Street Manchester M1 4LB on March 2, 2015
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 7, 2014
filed on: 28th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On December 7, 2014 new director was appointed.
filed on: 28th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 18, 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 18, 2014: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: September 1, 2013
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 3, 2014. Old Address: 60 Oldham Road Manchester M4 5EE United Kingdom
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 21, 2013
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On November 21, 2013 new director was appointed.
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2014 to June 30, 2014
filed on: 1st, October 2013
| accounts
|
Free Download
(1 page)
|
AP03 |
On August 2, 2013 - new secretary appointed
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 2, 2013
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2013 new director was appointed.
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2013
| incorporation
|
|