CS01 |
Confirmation statement with no updates Thu, 14th Mar 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 19th, November 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 8th Jun 2023. New Address: Unit 5 Bruce Street Blackburn BB1 3EE. Previous address: Unit 16 Harwood Street Blackburn BB1 3BS England
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 14th Mar 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Oct 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed wholesale at cupcakes by sophia LIMITEDcertificate issued on 28/10/21
filed on: 28th, October 2021
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Oct 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Jul 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Jul 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 13th Aug 2021. New Address: Unit 16 Harwood Street Blackburn BB1 3BS. Previous address: Unit 2 Hamilton Street Blackburn BB2 4AJ England
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Oct 2020
filed on: 31st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Oct 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Tue, 1st Oct 2019 - the day director's appointment was terminated
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Oct 2019 new director was appointed.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Oct 2019 new director was appointed.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 11th Sep 2019. New Address: Unit 2 Hamilton Street Blackburn BB2 4AJ. Previous address: Unit 5 Harrison Street Blackburn BB2 2JN United Kingdom
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 31st Mar 2019 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Oct 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 10th Jan 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Jan 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Oct 2017
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2016
| incorporation
|
Free Download
(10 pages)
|