(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 14th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/08/10
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 20th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/08/10
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/08/01 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/08/11. New Address: 8 Elm Court Arden Street Stratford-upon-Avon CV37 6PA. Previous address: 8 Macbeth Road Meon Vale Stratford-upon-Avon CV37 8YN England
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/12/08
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 20th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/08/10
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020/08/04
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/08/10
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020/10/15
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/09/07. New Address: 8 Macbeth Road Meon Vale Stratford-upon-Avon CV37 8YN. Previous address: 4 Macbeth Road Meon Vale Stratford-upon-Avon CV37 8YN England
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 1st, April 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 28th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/08/10
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/03/14. New Address: 4 Macbeth Road Meon Vale Stratford-upon-Avon CV37 8YN. Previous address: 31 Broadwas Close Redditch Worcestershire B98 8QB
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 5th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/08/10
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2018/03/29 - the day director's appointment was terminated
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/08/10
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 4th, October 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/08/10
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 25th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/08/10 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/06/22 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/21.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the dizzy bakers LIMITEDcertificate issued on 21/05/15
filed on: 21st, May 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) 2014/01/01 - the day director's appointment was terminated
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/08/10 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 7th, August 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 2013/08/10 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013/01/01 director's details were changed
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/01/10 from 29 Broadwas Close Redditch Worcestershire B98 8QB England
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013/01/01 director's details were changed
filed on: 5th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2013/12/31. Originally it was 2013/08/31
filed on: 5th, January 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, August 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|