CS01 |
Confirmation statement with no updates Sat, 3rd Jun 2023
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 9th, March 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Jun 2022
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed helmut sachers coffee uk LTDcertificate issued on 25/01/22
filed on: 25th, January 2022
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 19th, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Jun 2021
filed on: 19th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 714a Field End Road Ruislip HA4 0QP England on Mon, 15th Mar 2021 to First Floor 427 Green Lanes London N4 1EY
filed on: 15th, March 2021
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Thu, 31st Dec 2020 from Sat, 31st Oct 2020
filed on: 2nd, February 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 2nd, February 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tue, 16th Jun 2020 director's details were changed
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 114a Field End Road Ruislip HA4 0QP England on Tue, 16th Jun 2020 to 714a Field End Road Ruislip HA4 0QP
filed on: 16th, June 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 16th Jun 2020
filed on: 16th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Jun 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 6th Feb 2020
filed on: 6th, February 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On Wed, 5th Feb 2020 new director was appointed.
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 5th Feb 2020
filed on: 5th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 5th Feb 2020
filed on: 5th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 5th Feb 2020
filed on: 5th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 5th Feb 2020
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 21 Chesham House Leyburn Crescent Romford RM3 8RU England on Wed, 5th Feb 2020 to 114a Field End Road Ruislip HA4 0QP
filed on: 5th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2019
|
incorporation |
Free Download
(10 pages)
|