(CS01) Confirmation statement with no updates 24th September 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th September 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th September 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th October 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th October 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 14th July 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 8 Davenant Street (4th Floor) London E1 5NB on 7th December 2015 to Eden Blooms Limited T/a Sblended Milkshakes the Atrium Park Street Camberley Surrey GU15 3PT
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 48 Shelley Avenue London E12 6SW England on 12th November 2015 to 8 Davenant Street (4th Floor) London E1 5NB
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th October 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th November 2015: 100.00 GBP
capital
|
|
(CH01) On 12th November 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 143 Essex Road London E12 6QR England on 19th December 2014 to 48 Shelley Avenue London E12 6SW
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 16th October 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|