AA |
Small company accounts for the period up to 2023-01-29
filed on: 29th, November 2023
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 2023-01-30
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-01-30
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-01-30
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-01-30
filed on: 6th, February 2023
| accounts
|
Free Download
(28 pages)
|
AD01 |
New registered office address 63 Brook Street 63 Brook Street London W1K 4HS. Change occurred on 2022-10-28. Company's previous address: Devereaux Court 12 Devereux Court London WC2R 3JJ England.
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-01-31
filed on: 16th, September 2021
| accounts
|
Free Download
(46 pages)
|
AA |
Group of companies' accounts made up to 2020-01-31
filed on: 29th, September 2020
| accounts
|
Free Download
(42 pages)
|
AD01 |
New registered office address Devereaux Court 12 Devereux Court London WC2R 3JJ. Change occurred on 2020-03-03. Company's previous address: Unit K Ashville Trading Estate the Runnings Cheltenham Gloucestershire GL51 9PT.
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-12-01
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-01-31
filed on: 22nd, May 2019
| accounts
|
Free Download
(34 pages)
|
AA |
Group of companies' accounts made up to 2018-01-31
filed on: 26th, June 2018
| accounts
|
Free Download
(35 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-04-17
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-01
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2017-01-29
filed on: 11th, September 2017
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-23
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed soho coffee company holdings LTDcertificate issued on 17/11/16
filed on: 17th, November 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2016-09-15
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 23rd, May 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-07
filed on: 17th, March 2016
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, August 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-07-17
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-17
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-17
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-07
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-13: 1000000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 8th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-07
filed on: 18th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 4th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-07
filed on: 8th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-07
filed on: 21st, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 6th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-07
filed on: 15th, March 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 60 the Runnings Kingsditch Industrial Estate Cheltenham Gloucestershire GL519NW on 2010-10-18
filed on: 18th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-10-13 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-10-13 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-10-13 secretary's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2010-10-31 to 2011-01-31
filed on: 12th, October 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-07
filed on: 17th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2010-01-05 secretary's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-01-05 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-05 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 30th, December 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-10-31
filed on: 13th, August 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2009-05-21 - Annual return with full member list
filed on: 21st, May 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 05/12/2008 from carrick house lypiatt road cheltenham gloucestershire GL50 2QJ
filed on: 5th, December 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to 2008-03-10 - Annual return with full member list
filed on: 10th, March 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2007-10-31
filed on: 28th, February 2008
| accounts
|
Free Download
(3 pages)
|
363s |
Period up to 2007-06-11 - Annual return with full member list
filed on: 11th, June 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2006-10-31
filed on: 29th, May 2007
| accounts
|
Free Download
(3 pages)
|
88(2)R |
Alloted 800000 shares on 2006-08-31. Value of each share 1 £, total number of shares: 1000000.
filed on: 26th, October 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 28th, September 2006
| resolution
|
Free Download
(1 page)
|
SA |
Statement of affairs
filed on: 28th, September 2006
| miscellaneous
|
Free Download
(78 pages)
|
123 |
Nc inc already adjusted 31/08/06
filed on: 28th, September 2006
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 199999 shares on 2006-08-31. Value of each share 1 £, total number of shares: 200000.
filed on: 28th, September 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/09/06 from: brackenwood monks walk south ascot berkshire SL5 9AZ
filed on: 19th, September 2006
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 13th, September 2006
| resolution
|
Free Download
(19 pages)
|
288a |
On 2006-09-06 New secretary appointed
filed on: 6th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-09-06 New director appointed
filed on: 6th, September 2006
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bcomp 288 LIMITEDcertificate issued on 30/08/06
filed on: 30th, August 2006
| change of name
|
Free Download
(3 pages)
|
288b |
On 2006-07-13 Secretary resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-07-12 New director appointed
filed on: 12th, July 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/07/06 from: c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR
filed on: 11th, July 2006
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/10/06
filed on: 11th, July 2006
| accounts
|
Free Download
(1 page)
|
288b |
On 2006-07-03 Director resigned
filed on: 3rd, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, March 2006
| incorporation
|
Free Download
(18 pages)
|