AA |
Total exemption full accounts record for the accounting period up to Saturday 29th April 2023
filed on: 26th, January 2024
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 7th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd November 2023
filed on: 7th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 6th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Sunday 30th October 2022 (was Saturday 29th April 2023).
filed on: 24th, July 2023
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 29th April 2024. Originally it was Monday 30th October 2023
filed on: 5th, July 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 Calibre Industrial Park Laches Close Four Ashes Wolverhampton Staffordshire WV10 7DZ. Change occurred on Thursday 1st June 2023. Company's previous address: 33 Wolverhampton Road Cannock WS11 1AP England.
filed on: 1st, June 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 18th May 2023
filed on: 18th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd November 2022
filed on: 9th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th October 2021
filed on: 9th, May 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd November 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th October 2020
filed on: 15th, October 2021
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2020 to Friday 30th October 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 23rd November 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th December 2020
filed on: 15th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 13th November 2020 director's details were changed
filed on: 13th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd November 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd November 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 18th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd November 2017
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 5th September 2017
filed on: 5th, September 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 13th, July 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 33 Wolverhampton Road Cannock WS11 1AP. Change occurred on Monday 27th February 2017. Company's previous address: Unit 2 Four Ashes Enterprise Centre Latherford Close Four Ashes Staffs WV10 7BY.
filed on: 27th, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 22nd February 2017 director's details were changed
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 23rd November 2016
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 15th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd November 2015
filed on: 23rd, November 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
270007.00 GBP is the capital in company's statement on Monday 23rd November 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 20th, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th October 2014
filed on: 5th, December 2014
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th December 2014
filed on: 5th, December 2014
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, September 2014
|
resolution |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 3rd, March 2014
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 4th, February 2014
|
resolution |
Free Download
(36 pages)
|
SH01 |
270007.00 GBP is the capital in company's statement on Tuesday 3rd December 2013
filed on: 4th, February 2014
|
capital |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th October 2013
filed on: 29th, October 2013
|
annual return |
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 19th, March 2013
|
document replacement |
Free Download
(7 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 18th, March 2013
|
resolution |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 4th, March 2013
|
accounts |
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, March 2013
|
incorporation |
Free Download
(31 pages)
|
SH01 |
150007.00 GBP is the capital in company's statement on Tuesday 29th January 2013
filed on: 1st, March 2013
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 1st, March 2013
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th October 2012
filed on: 5th, November 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 21st, November 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th October 2011
filed on: 11th, November 2011
|
annual return |
Free Download
(5 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on Tuesday 1st February 2011
filed on: 11th, April 2011
|
capital |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 8th February 2011.
filed on: 8th, February 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2010
filed on: 1st, December 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th October 2010
filed on: 24th, November 2010
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed taste cafes LIMITEDcertificate issued on 09/11/10
filed on: 9th, November 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 29th October 2010
filed on: 29th, October 2010
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 20th October 2010
filed on: 20th, October 2010
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 20th October 2010
filed on: 20th, October 2010
|
resolution |
Free Download
(1 page)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 9th December 2009
filed on: 12th, January 2010
|
capital |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 12th January 2010 from 1 the Rock Marsh Lane Sheriffhales Shropshire TF11 8RB United Kingdom
filed on: 12th, January 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, October 2009
|
incorporation |
Free Download
(24 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|