(PSC05) Change to a person with significant control 15th September 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th April 2023. New Address: 4 Queen Street Bath BA1 1HE. Previous address: 15 Greenlands Road Peasedown St John Bath Somerset BA2 8EZ
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, March 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 18th September 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092368150003, created on 22nd June 2022
filed on: 23rd, June 2022
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 092368150004, created on 22nd June 2022
filed on: 23rd, June 2022
| mortgage
|
Free Download
(34 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 31st, March 2022
| accounts
|
Free Download
(12 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th September 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 5th October 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 29th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 18th September 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 5th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 26th September 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 15th February 2019 - the day director's appointment was terminated
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th September 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 092368150002, created on 26th June 2018
filed on: 29th, June 2018
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates 26th September 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(10 pages)
|
(PSC09) Withdrawal of a person with significant control statement 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th March 2017. New Address: 15 Greenlands Road Peasedown St John Bath Somerset BA2 8EZ. Previous address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom
filed on: 27th, March 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th September 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) 1st February 2016 - the day director's appointment was terminated
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 092368150001, created on 26th November 2015
filed on: 27th, November 2015
| mortgage
|
Free Download
(23 pages)
|
(AD01) Address change date: 3rd November 2015. New Address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL. Previous address: 15 Greenlands Road Peasedown St. John Bath BA2 8EZ
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th September 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 30th September 2015 to 31st December 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th September 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th May 2015. New Address: 15 Greenlands Road Peasedown St. John Bath BA2 8EZ. Previous address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL England
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 28th November 2014. New Address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL. Previous address: 15 Greenlands Road Peasedown St. John Bath BA2 8EZ United Kingdom
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On 20th November 2014 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 16th November 2014 - the day director's appointment was terminated
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th November 2014
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th November 2014
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th November 2014
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cookie dough cardiff LTDcertificate issued on 15/10/14
filed on: 15th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 26th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 26th September 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|