AD01 |
Registered office address changed from 1st Floor 87/89 High Street Hoddesdon Herts EN11 8TL to Whitegables Derby Road Hoddesdon EN11 0BG on November 9, 2023
filed on: 9th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 11th, October 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 17th, November 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 22nd, January 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 19th, July 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 17th, October 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 18th, September 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 15, 2016 with full list of members
filed on: 2nd, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 15th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 15, 2015 with full list of members
filed on: 11th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 11, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 14th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 15, 2014 with full list of members
filed on: 12th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 12, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 24th, September 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 15, 2013 with full list of members
filed on: 16th, January 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 16, 2013. Old Address: 1St Floor 87 High Street Hoddesdon Hertfordshire EN11 8TL
filed on: 16th, January 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 9th, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 15, 2012 with full list of members
filed on: 8th, February 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 5, 2011
filed on: 5th, August 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 5, 2011
filed on: 5th, August 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 24th, June 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 15, 2011 with full list of members
filed on: 1st, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 25th, September 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On January 15, 2010 director's details were changed
filed on: 15th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 15, 2010 director's details were changed
filed on: 15th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 15, 2010 with full list of members
filed on: 15th, January 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 19th, November 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to January 15, 2009
filed on: 15th, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 17th, September 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to January 16, 2008
filed on: 16th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to January 16, 2008
filed on: 16th, January 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2007
filed on: 29th, August 2007
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2007
filed on: 29th, August 2007
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return made up to March 1, 2007
filed on: 1st, March 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to March 1, 2007
filed on: 1st, March 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2006
filed on: 10th, January 2007
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2006
filed on: 10th, January 2007
|
accounts |
Free Download
(11 pages)
|
288b |
On March 17, 2006 Secretary resigned
filed on: 17th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On March 17, 2006 New secretary appointed
filed on: 17th, March 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/03/06 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
filed on: 17th, March 2006
|
address |
Free Download
(1 page)
|
288b |
On March 17, 2006 Secretary resigned
filed on: 17th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On March 17, 2006 New secretary appointed
filed on: 17th, March 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/03/06 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
filed on: 17th, March 2006
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to January 16, 2006
filed on: 16th, January 2006
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to January 16, 2006
filed on: 16th, January 2006
|
annual return |
Free Download
(3 pages)
|
288b |
On November 11, 2005 Director resigned
filed on: 11th, November 2005
|
officers |
Free Download
(1 page)
|
288b |
On November 11, 2005 Director resigned
filed on: 11th, November 2005
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2005
filed on: 31st, October 2005
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2005
filed on: 31st, October 2005
|
accounts |
Free Download
(11 pages)
|
288a |
On June 9, 2005 New director appointed
filed on: 9th, June 2005
|
officers |
Free Download
(2 pages)
|
288a |
On June 9, 2005 New director appointed
filed on: 9th, June 2005
|
officers |
Free Download
(2 pages)
|
288a |
On April 29, 2005 New director appointed
filed on: 29th, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On April 29, 2005 New director appointed
filed on: 29th, April 2005
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to February 9, 2005
filed on: 9th, February 2005
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to February 9, 2005
filed on: 9th, February 2005
|
annual return |
Free Download
(3 pages)
|
288b |
On February 2, 2005 Director resigned
filed on: 2nd, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On February 2, 2005 Director resigned
filed on: 2nd, February 2005
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed palombini espresso london limite dcertificate issued on 15/04/04
filed on: 15th, April 2004
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed palombini espresso london limite dcertificate issued on 15/04/04
filed on: 15th, April 2004
|
change of name |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on January 15, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, February 2004
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on January 15, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, February 2004
|
capital |
Free Download
(2 pages)
|
288a |
On January 23, 2004 New director appointed
filed on: 23rd, January 2004
|
officers |
Free Download
(2 pages)
|
288b |
On January 23, 2004 Director resigned
filed on: 23rd, January 2004
|
officers |
Free Download
(1 page)
|
288b |
On January 23, 2004 Director resigned
filed on: 23rd, January 2004
|
officers |
Free Download
(1 page)
|
288a |
On January 23, 2004 New director appointed
filed on: 23rd, January 2004
|
officers |
Free Download
(2 pages)
|
288a |
On January 23, 2004 New director appointed
filed on: 23rd, January 2004
|
officers |
Free Download
(2 pages)
|
288a |
On January 23, 2004 New director appointed
filed on: 23rd, January 2004
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2004
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2004
|
incorporation |
Free Download
(14 pages)
|