AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Wed, 14th Jun 2023 secretary's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 14th Jun 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Jun 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Island View 9B Hurst Road Milford on Sea Lymington SO41 0PY England on Wed, 14th Jun 2023 to Home Farm Coldharbour Lane Dorking RH4 3JG
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Dawcombe House Pebblehill Road Betchworth Surrey RH3 7BP England on Fri, 11th Dec 2020 to Island View 9B Hurst Road Milford on Sea Lymington SO41 0PY
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ember House, 35-37 Creek Road East Molesey Surrey KT8 9BE on Wed, 13th Sep 2017 to Dawcombe House Pebblehill Road Betchworth Surrey RH3 7BP
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Dec 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 11th Jan 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Dec 2014
filed on: 26th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 26th Jan 2015: 100.00 GBP
capital
|
|
AP01 |
On Sat, 1st Nov 2014 new director was appointed.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Dec 2013
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 12th Feb 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Dec 2012
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Dec 2011
filed on: 23rd, January 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Tue, 1st Nov 2011 secretary's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Nov 2011 director's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Dec 2010
filed on: 17th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Dec 2009
filed on: 5th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 15th Dec 2009 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed creative sauce LIMITEDcertificate issued on 12/01/10
filed on: 12th, January 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, January 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 21st, October 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Mon, 12th Jan 2009 with complete member list
filed on: 12th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 16th, June 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Fri, 13th Jun 2008 with complete member list
filed on: 13th, June 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Election resolution
filed on: 10th, March 2008
| resolution
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 26th Jul 2007 Director resigned
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 26th Jul 2007 Secretary resigned
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 26th Jul 2007 Secretary resigned
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 26th Jul 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 26th Jul 2007 New secretary appointed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 26th Jul 2007 Director resigned
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 26th Jul 2007 New secretary appointed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 26th Jul 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/07/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/07/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 15th, February 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 15th, February 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 15th Dec 2006 with complete member list
filed on: 15th, December 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 15th Dec 2006 with complete member list
filed on: 15th, December 2006
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2005
| incorporation
|
Free Download
(13 pages)
|