(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Feb 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Feb 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 10th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Feb 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 21st Feb 2018. New Address: Funky Beach Cafe Lower Promenade Whitburn Road Seaburn Sunderland Tyne & Wear SR6 8AA. Previous address: Unit 2 Hadrian House Beaminster Way East Newcastle upon Tyne NE3 2ER United Kingdom
filed on: 21st, February 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Feb 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Mon, 15th Aug 2016 - the day director's appointment was terminated
filed on: 15th, August 2016
| officers
|
Free Download
|
(AP01) On Mon, 15th Aug 2016 new director was appointed.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2016
| incorporation
|
Free Download
(7 pages)
|