(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/05/15
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/05/15
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mr simms olde sweet shoppe (penkridge) LIMITEDcertificate issued on 12/04/22
filed on: 12th, April 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/05/15
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 13th, November 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 3 Crown Bridge Penkridge ST19 5AA England on 2020/11/02 to 3 Crown Bridge Penkridge Stafford ST19 5AA
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/05/15
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2019/10/10 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26 Macbeth Close Penkridge Stafford ST19 5TW England on 2019/10/10 to 3 Crown Bridge Penkridge ST19 5AA
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 97 Silkmore Lane Stafford Staffordshire ST17 4JH England on 2019/07/09 to 26 Macbeth Close Penkridge Stafford ST19 5TW
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/07/09
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/07/09 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/05/15
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, December 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control 2016/05/18
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/05/15
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 12th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 2017/03/31
filed on: 15th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/17
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 18th, May 2016
| incorporation
|
Free Download
(47 pages)
|
(TM02) Secretary's appointment terminated on 2016/05/18
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 2016/05/18 to 97 Silkmore Lane Stafford Staffordshire ST17 4JH
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|