(PSC09) Withdrawal of a person with significant control statement April 25, 2024
filed on: 25th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 15, 2019
filed on: 25th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 24, 2024
filed on: 25th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 1, 2019
filed on: 25th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 24, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: August 1, 2022
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 14, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 14, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 14, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 1, 2019: 1000.00 GBP
filed on: 13th, January 2020
| capital
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2020 to March 31, 2020
filed on: 1st, August 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 148 Clapham Manor Street London SW4 6BX United Kingdom to Rye Bakeries Catherine Wheel Road Brentford TW8 8BD on August 1, 2019
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On April 24, 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 15, 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|