CS01 |
Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 26th Sep 2021
filed on: 8th, April 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Mon, 26th Sep 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sun, 26th Sep 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 27th Sep 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 28th Sep 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Madison Heights Park Drive Maldon Essex CM9 5JQ United Kingdom on Tue, 19th Oct 2021 to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Mon, 28th Sep 2020 from Sat, 28th Mar 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 6th Jul 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Mar 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Jul 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 11th Sep 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Mar 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 20th Jul 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Vita Bella Restaurant the Tye East Hanningfield Chelmsford Essex CM3 8AF United Kingdom on Wed, 25th Jul 2018 to Madison Heights Park Drive Maldon Essex CM9 5JQ
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 20th Jul 2018 new director was appointed.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 20th Jul 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 20th Jul 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 6th Jul 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 29th Mar 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Mar 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 18th Oct 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Madison Heights Park Drive Maldon Essex CM9 5JQ on Tue, 17th Oct 2017 to Vita Bella Restaurant the Tye East Hanningfield Chelmsford Essex CM3 8AF
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 11th Oct 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 11th Oct 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 4th Oct 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th Oct 2017 new director was appointed.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jul 2017
filed on: 12th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 25th Jul 2014 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Jul 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 11th Aug 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Jul 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 4th Aug 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 14th May 2014. Old Address: the Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 23rd Jan 2014 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Jul 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 22nd Oct 2013: 100 GBP
capital
|
|
AP01 |
On Wed, 26th Sep 2012 new director was appointed.
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Jul 2012 new director was appointed.
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 7th Jul 2012
filed on: 7th, July 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2012
| incorporation
|
Free Download
(20 pages)
|