AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 2nd, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st May 2023
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 6 Mcf Complex, 60 New Road Kidderminster DY10 1AQ. Change occurred on Tuesday 21st February 2023. Company's previous address: Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom.
filed on: 21st, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Office 9 Chenevare Mews High Street Kinver DY7 6HF. Change occurred on Wednesday 2nd November 2022. Company's previous address: 104 st. David's Road Leyland PR25 4XY United Kingdom.
filed on: 2nd, November 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 21st, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd June 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd June 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th June 2021 to Monday 5th April 2021
filed on: 10th, April 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 104 st. David's Road Leyland PR25 4XY. Change occurred on Friday 12th March 2021. Company's previous address: 11 Dorothy Drive Wavertree Liverpool L7 1PW.
filed on: 12th, March 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 26th October 2020
filed on: 17th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 26th October 2020
filed on: 17th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed cutevanilla LTDcertificate issued on 05/10/20
filed on: 5th, October 2020
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th August 2020
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th August 2020.
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Dorothy Drive Wavertree Liverpool L7 1PW. Change occurred on Friday 7th August 2020. Company's previous address: Flat 3 70 Austhorpe Road Leeds LS15 8DZ United Kingdom.
filed on: 7th, August 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, June 2020
|
incorporation |
Free Download
(10 pages)
|