(CS01) Confirmation statement with no updates January 7, 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 7, 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed mr simms olde sweet shoppe (lichfield) LIMITEDcertificate issued on 11/04/22
filed on: 11th, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates January 7, 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates January 7, 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 8, 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control October 10, 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 10, 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 10, 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 10, 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26 Macbeth Close Penkridge Stafford ST19 5TW United Kingdom to 55a Bore Street Lichfield WS13 6NB on October 10, 2019
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On October 10, 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 10, 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 17, 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 9, 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 9, 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 9, 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 9, 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 97 Silkmore Lane Stafford Staffordshire ST17 4JH to 26 Macbeth Close Penkridge Stafford ST19 5TW on July 9, 2019
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 10, 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 11, 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates January 12, 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 12, 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 12, 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 13, 2015: 102.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(7 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to January 12, 2014
filed on: 12th, June 2014
| document replacement
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: May 29, 2014
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 12, 2014 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 12, 2013 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed mr simms olde sweet shoppe (tamworth) LIMITEDcertificate issued on 11/01/13
filed on: 11th, January 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on June 26, 2012. Old Address: 31a George Street Tamworth Staffordshire B79 7LJ
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 12, 2012 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to March 31, 2011
filed on: 11th, March 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 12, 2011 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) On February 1, 2010 new director was appointed.
filed on: 1st, February 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 1, 2010. Old Address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 1st, February 2010
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 28, 2010
filed on: 28th, January 2010
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on January 12, 2010: 102.00 GBP
filed on: 28th, January 2010
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 12, 2010: 102.00 GBP
filed on: 28th, January 2010
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2010
| incorporation
|
Free Download
(32 pages)
|