(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 26th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/03/03
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/03/03
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 11th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/03/03
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/03/03
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/03/01 - the day director's appointment was terminated
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/05.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 16th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/03/03
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/03/03
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/03/03
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 10th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/03/03
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2017/09/30. Originally it was 2017/03/31
filed on: 21st, November 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/11/21. New Address: 48 Suffolk Road Cheltenham GL50 2AQ. Previous address: The Warren Kemerton Tewkesbury GL20 7JE England
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/07/08. New Address: The Warren Kemerton Tewkesbury GL20 7JE. Previous address: 215 Gloucester Road Cheltenham Gloucestershire GL51 8NJ England
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 18th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/03/03 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/04/15. New Address: 215 Gloucester Road Cheltenham Gloucestershire GL51 8NJ. Previous address: 215 215 Gloucester Road Cheltenham Glos GL51 8NJ England
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed pumpkinsmokehouse & co LIMITEDcertificate issued on 27/02/16
filed on: 27th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/03
capital
|
|