CS01 |
Confirmation statement with no updates 14th September 2023
filed on: 25th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed papp's cafe LTDcertificate issued on 25/05/23
filed on: 25th, May 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 5th, May 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 14th September 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 6th September 2022. New Address: 75 Moseley Avenue Coventry CV6 1HR. Previous address: 225 Holbrook Lane Coventry CV6 4DE England
filed on: 6th, September 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 14th April 2022. New Address: 225 Holbrook Lane Coventry CV6 4DE. Previous address: 255 Holbrook Lane Coventry CV6 4DE England
filed on: 14th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 14th, April 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 1st April 2022. New Address: 255 Holbrook Lane Coventry CV6 4DE. Previous address: 75 Moseley Avenue Coventry CV6 1HR England
filed on: 1st, April 2022
|
address |
Free Download
(1 page)
|
TM02 |
31st March 2022 - the day secretary's appointment was terminated
filed on: 31st, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 31st March 2022. New Address: 75 Moseley Avenue Coventry CV6 1HR. Previous address: 225 Holbrook Lane Coventry CV6 4DE England
filed on: 31st, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 30th November 2021. New Address: 225 Holbrook Lane Coventry CV6 4DE. Previous address: 37 Courtland Avenue Coventry CV6 1GU England
filed on: 30th, November 2021
|
address |
Free Download
(1 page)
|
CH03 |
On 30th November 2021 secretary's details were changed
filed on: 30th, November 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 30th November 2021 director's details were changed
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2021
filed on: 28th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 4th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2020
filed on: 14th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 10th September 2020 secretary's details were changed
filed on: 10th, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 10th September 2020. New Address: 37 Courtland Avenue Coventry CV6 1GU. Previous address: 37 37 Courtland Avenue Coventry West Midlands CV6 1GU United Kingdom
filed on: 10th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th August 2020
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 10th September 2020 director's details were changed
filed on: 10th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 10th October 2019. New Address: 37 37 Courtland Avenue Coventry West Midlands CV6 1GU. Previous address: PO Box 322947 37 Courtland Avenue Coventry West Midlands CV6 1GU United Kingdom
filed on: 10th, October 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, August 2019
|
incorporation |
Free Download
(9 pages)
|