GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 24, 2021
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 5, 2020
filed on: 31st, July 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 30, 2020 to July 29, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 24, 2020
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 30, 2019
filed on: 30th, July 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 24, 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 24, 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 30, 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C K R House 70 East Hill Dartford DA1 1RZ to 116 Hythe Avenue Bexleyheath DA7 5NJ on May 24, 2018
filed on: 24th, May 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2017 to July 30, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 24, 2017
filed on: 2nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 24th, April 2017
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 24, 2016
filed on: 4th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, October 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 22nd, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 24, 2015 with full list of members
filed on: 27th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 27, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 23rd, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 24, 2014 with full list of members
filed on: 28th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 28, 2014: 100.00 GBP
|
capital |
|
CH01 |
On July 26, 2013 director's details were changed
filed on: 2nd, August 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed caffe nuovo LIMITED LIMITEDcertificate issued on 25/07/13
filed on: 25th, July 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on July 24, 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2013
|
incorporation |
|