(AD01) New registered office address Office D Beresford House Town Quay Southampton SO14 2AQ. Change occurred on 2022-08-05. Company's previous address: 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE England.
filed on: 5th, August 2022
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed baker and spice (london) LTDcertificate issued on 19/07/22
filed on: 19th, July 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2022-02-06
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-08-25
filed on: 6th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021-08-25
filed on: 6th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-08-25
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-09-07
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021-08-25
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-06-01
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107774170001, created on 2021-03-12
filed on: 13th, March 2021
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2020-06-01
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-06-26
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-06-26
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE. Change occurred on 2020-06-26. Company's previous address: 84 Clerkenwell Road London EC1M 5RJ England.
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-06-01
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-06-01
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-04-04
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-04-04
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-02-28
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 84 Clerkenwell Road London EC1M 5RJ. Change occurred on 2019-12-04. Company's previous address: 193 Wardour Street London W1F 8ZF England.
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-06-05
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-06-01
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2019-05-31 to 2018-12-31
filed on: 20th, May 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-15
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-05-31
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-03-05
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-02-18
filed on: 18th, February 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 193 Wardour Street London W1F 8ZF. Change occurred on 2018-11-30. Company's previous address: 6 Newburgh Street London W1F 7RQ United Kingdom.
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-10-22
filed on: 22nd, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-10-19
filed on: 19th, October 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-05-17
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, May 2017
| incorporation
|
Free Download
(51 pages)
|