AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed 4 sustainable beans LTD.certificate issued on 24/05/23
filed on: 24th, May 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Monday 6th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 73 Clifford Road Barnet EN5 5NZ. Change occurred on Sunday 5th March 2023. Company's previous address: Holly Cottage Thorpe Lane Badsworth Pontefract WF9 1AA England.
filed on: 5th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 26th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th March 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 27th, December 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 9th July 2020
filed on: 9th, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
New registered office address Holly Cottage Thorpe Lane Badsworth Pontefract WF9 1AA. Change occurred on Wednesday 1st July 2020. Company's previous address: 15 Mafeking Road Enfield EN1 3SS England.
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Mafeking Road Enfield EN1 3SS. Change occurred on Monday 16th March 2020. Company's previous address: C/O Big and Red Storage PO Box 31 Unit 5 Lincoln Road Enfield Middlesex EN1 1SP England.
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 6th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th March 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 1st February 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 1st February 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 11th September 2017
filed on: 11th, September 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 27th January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Big and Red Storage PO Box 31 Unit 5 Lincoln Road Enfield Middlesex EN1 1SP. Change occurred on Friday 17th June 2016. Company's previous address: 15 Mafeking Road Enfield Middlesex EN1 3SS.
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed gourmet goat kitchen LTD.certificate issued on 25/03/16
filed on: 25th, March 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th January 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 28th January 2016
capital
|
|
CERTNM |
Company name changed the goat kitchen LTD.certificate issued on 18/02/15
filed on: 18th, February 2015
| change of name
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 31st January 2016
filed on: 17th, February 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, January 2015
| incorporation
|
Free Download
(7 pages)
|