(AA) Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th March 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On 18th September 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th November 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th November 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 49 Station Road Polegate East Sussex BN26 6EA England on 2nd February 2018 to 46-46a High Street Olney MK46 4BE
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 27th February 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Northfield Way Northampton NN2 8AN on 21st March 2017 to 49 Station Road Polegate East Sussex BN26 6EA
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th April 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd April 2015: 1000.00 GBP
capital
|
|
(CERTNM) Company name changed arogya LTDcertificate issued on 10/03/15
filed on: 10th, March 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 Emery Close Welton Daventry Northamptonshire NN11 2EN on 13th February 2015 to 5 Northfield Way Northampton NN2 8AN
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed hands & heart bakery LTDcertificate issued on 22/10/14
filed on: 22nd, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AAMD) Amended accounts made up to 31st March 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended accounts made up to 31st March 2012
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Kingston Close Long Buckby Northampton NN6 7RZ United Kingdom on 31st December 2013
filed on: 31st, December 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2012
filed on: 28th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 63 Reffield Close Towcester Northamptonshire NN12 6DZ United Kingdom on 17th March 2012
filed on: 17th, March 2012
| address
|
Free Download
(1 page)
|
(CH01) On 1st December 2011 director's details were changed
filed on: 17th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, March 2011
| incorporation
|
Free Download
(34 pages)
|