CS01 |
Confirmation statement with no updates Saturday 10th February 2024
filed on: 14th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 8th, February 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 16th, February 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Friday 10th February 2023 director's details were changed
filed on: 10th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 10th February 2023
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 2 Enterprise House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2YZ to 49a the Hyde Purton Wiltshire SN5 4EA on Thursday 18th August 2022
filed on: 18th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 10th February 2022
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 1st June 2021
filed on: 1st, June 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates Wednesday 10th February 2021
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 29th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th February 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 11th February 2020 director's details were changed
filed on: 11th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 8th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th February 2019
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 13th February 2019
filed on: 13th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 19th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th February 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 17th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 10th February 2017
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 21st, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 10th February 2016 with full list of members
filed on: 12th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 17th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 10th February 2015 with full list of members
filed on: 10th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th February 2015
|
capital |
|
CERTNM |
Company name changed budget buffets LIMITEDcertificate issued on 30/01/15
filed on: 30th, January 2015
|
change of name |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 13th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 10th February 2014 with full list of members
filed on: 19th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 17th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 10th February 2013 with full list of members
filed on: 18th, February 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 15th February 2013 from Units 1 & 2 Enterprise House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2YZ United Kingdom
filed on: 15th, February 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 15th February 2013 director's details were changed
filed on: 15th, February 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 15th February 2013 from Unit 2 Enterprise House Cheney Manor Industrial Estate Swindon SN2 2YZ United Kingdom
filed on: 15th, February 2013
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 30th April 2013. Originally it was Thursday 28th February 2013
filed on: 11th, May 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 11th May 2012 from Unit 22 Enterprise House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2YZ England
filed on: 11th, May 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, February 2012
|
incorporation |
Free Download
(20 pages)
|