(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Izzy's Patisserie Ltd Crossways Road Bridgwater Somerset TA6 6LS United Kingdom on 2019/01/02 to Izzy's PO Box 958 Taunton Somerset TA4 4YL
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS England on 2018/11/02 to Izzy's Patisserie Ltd Crossways Road Bridgwater Somerset TA6 6LS
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit a Thistle Park Crossways Road Bridgwater Somerset TA6 6LS England on 2018/08/28 to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 2nd, August 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) 340200.00 GBP is the capital in company's statement on 2018/04/19
filed on: 8th, May 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, May 2018
| resolution
|
Free Download
(23 pages)
|
(AA01) Accounting period extended to 2018/04/30. Originally it was 2018/03/31
filed on: 13th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/17
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 094938850001 satisfaction in full.
filed on: 26th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 1 Thistle Park Bridgwater Somerset TA6 6LS United Kingdom on 2018/01/11 to Unit a Thistle Park Crossways Road Bridgwater Somerset TA6 6LS
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094938850002, created on 2017/11/22
filed on: 22nd, November 2017
| mortgage
|
Free Download
(25 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2016/11/01
filed on: 31st, March 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/03/17
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016/10/25 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/10/10.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/17
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094938850001, created on 2015/04/24
filed on: 30th, April 2015
| mortgage
|
Free Download
(39 pages)
|
(CH01) On 2015/03/17 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, March 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/17
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|