(CS01) Confirmation statement with updates Wednesday 29th November 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Monday 6th November 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 13th, November 2023
| accounts
|
Free Download
|
(PSC07) Cessation of a person with significant control Monday 6th November 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 6th November 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 24th October 2023.
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 24th October 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 27th, September 2023
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 27th, September 2023
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 29th November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 4th, August 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 4th, August 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 4th, August 2021
| accounts
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(8 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 17th, September 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 17th, September 2020
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 29th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 26th August 2019
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 26th August 2019.
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Newbury Street Andover Hampshire SP10 1DW. Change occurred on Wednesday 14th August 2019. Company's previous address: 6 Modern Standard Coffee Unit 6 Capstan Centre, Thurrock Park Way Tilbury Essex RM18 7HH England.
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: Saturday 10th August 2019) of a secretary
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2019. Originally it was Monday 30th September 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Monday 22nd January 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Monday 22nd January 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 29th November 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 22nd January 2018.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 13th January 2018
filed on: 20th, January 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 1st, December 2017
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 01/12/17
filed on: 1st, December 2017
| insolvency
|
Free Download
(2 pages)
|
(SH19) 100.00 GBP is the capital in company's statement on Friday 1st December 2017
filed on: 1st, December 2017
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 1st, December 2017
| capital
|
Free Download
(2 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on Tuesday 2nd December 2014
filed on: 29th, November 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 12th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 6 Modern Standard Coffee Unit 6 Capstan Centre, Thurrock Park Way Tilbury Essex RM18 7HH. Change occurred on Friday 12th May 2017. Company's previous address: C/O Lynsey Harley Unit 6 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH.
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th May 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 12th May 2016
capital
|
|
(TM02) Termination of appointment as a secretary on Tuesday 12th May 2015
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th September 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 25th September 2015
capital
|
|
(AP01) New director appointment on Saturday 20th June 2015.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 18th June 2015
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 8th December 2014.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Lynsey Harley Unit 6 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH. Change occurred on Monday 22nd December 2014. Company's previous address: 56 Beechcroft Road London London SW17 7BY England.
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed contour coffee LIMITEDcertificate issued on 24/10/14
filed on: 24th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, September 2014
| incorporation
|
Free Download
(14 pages)
|