GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 16, 2020
filed on: 14th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 14, 2022
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 26B, Bourne Court Southend Road Woodford Green London IG8 8HD England to 58a Townsend Road Southall UB1 1EX on April 14, 2022
filed on: 14th, April 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2022
filed on: 14th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 14th, April 2022
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed cakes & bakes leabridge LTDcertificate issued on 11/04/22
filed on: 11th, April 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC07 |
Cessation of a person with significant control September 16, 2020
filed on: 8th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
CERTNM |
Company name changed cakes & bakes leyton LTDcertificate issued on 08/04/22
filed on: 8th, April 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 16, 2021
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 29B, Bourne Court Southend Road Woodford Green London IG8 8HD England to 26B, Bourne Court Southend Road Woodford Green London IG8 8HD on June 8, 2021
filed on: 8th, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 83 - 95 Hainault Road London RM5 3AH England to 29B, Bourne Court Southend Road Woodford Green London IG8 8HD on June 8, 2021
filed on: 8th, June 2021
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to May 31, 2021
filed on: 1st, March 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 17, 2020
filed on: 17th, September 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 78a Flat-1 High Street North London E6 2HT England to 83 - 95 Hainault Road London RM5 3AH on September 16, 2020
filed on: 16th, September 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 16, 2020
filed on: 16th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 16, 2020
filed on: 16th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On September 16, 2020 new director was appointed.
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 16, 2020
filed on: 16th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 16, 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 15, 2020 new director was appointed.
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Clements Court Clements Lane Ilford IG1 2QY England to 78a Flat-1 High Street North London E6 2HT on May 18, 2020
filed on: 18th, May 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 15, 2020
filed on: 18th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 15, 2020
filed on: 18th, May 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 15, 2020
filed on: 18th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 27th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 27, 2017
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2016
|
incorporation |
Free Download
(7 pages)
|