(AD01) New registered office address 4th Fl, Silverstream House 45 Fitzroy Street London W1T 6EB. Change occurred on Sunday 22nd October 2023. Company's previous address: 50 Princes Street Ipswich Suffolk IP1 1RJ.
filed on: 22nd, October 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed driftwood kitchen LIMITEDcertificate issued on 27/07/23
filed on: 27th, July 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th January 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 24th January 2022
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 8th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 50 Princes Street Ipswich Suffolk IP1 1RJ. Change occurred on Monday 24th October 2022. Company's previous address: 212-214 Farnham Road Slough Berkshire SL1 4XE.
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 18th October 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 31st December 2021
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 24th January 2021
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 16th July 2020
filed on: 17th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 15th January 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th January 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 212-214 Farnham Road Slough Berkshire SL1 4XE. Change occurred on Thursday 20th February 2020. Company's previous address: 19 Cliff Road Newquay Cornwall TR7 2NE.
filed on: 20th, February 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th July 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 16th July 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sunday 1st July 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st July 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 9th April 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(3 pages)
|
(CH01) On Monday 9th April 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 19 Cliff Road Newquay Cornwall TR7 2NE. Change occurred on Friday 13th April 2018. Company's previous address: Suite 2 5 Percy Street London W1T 1DG.
filed on: 13th, April 2018
| address
|
Free Download
(2 pages)
|
(CH01) On Thursday 10th August 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(3 pages)
|
(CH01) On Thursday 10th August 2017 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 21st September 2017
filed on: 21st, September 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 16th July 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st April 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st April 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 2 5 Percy Street London W1T 1DG. Change occurred on Tuesday 11th April 2017. Company's previous address: Building One Chalfont Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BG United Kingdom.
filed on: 11th, April 2017
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Building One Chalfont Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BG. Change occurred on Monday 5th September 2016. Company's previous address: Chatham House Oxford Road Beaconsfiled Buckinghamshire HP9 1TY England.
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 16th July 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 23rd June 2016
filed on: 23rd, June 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 17th, July 2015
| incorporation
|
Free Download
(8 pages)
|