CS01 |
Confirmation statement with updates 1st April 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 22nd February 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd February 2022
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 9th December 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th December 2021
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2nd January 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2nd January 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Woolpack Inn 6 Kettering Road Islip, Kettering Northamptonshire NN14 3JU on 2nd January 2018 to 15 High Street Brackley NN13 7DH
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 29th February 2016
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd April 2015: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 18th May 2014
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Woolpack Inn 6 Kettering Road Islips, Kettering Northamptonshire NN14 3JU United Kingdom on 11th July 2014
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 29th, May 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shake n bake enterprises LIMITEDcertificate issued on 29/05/14
filed on: 29th, May 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 18th May 2014
change of name
|
|
TM01 |
Director's appointment terminated on 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Cottingham Way Thrapston Kettering Northamptonshire NN14 4PL United Kingdom on 7th May 2014
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2015 to 31st March 2015
filed on: 7th, May 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, April 2014
| incorporation
|
|