AA |
Small company accounts for the period up to December 31, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address Unit 9, the Courtyard, Parsonage Farm Parsonage Stocks Road Throwley Faversham Kent ME13 0ET. Change occurred on May 30, 2022. Company's previous address: 308 Cocoa Studios the Biscuit Factory 100 Clements Road London SE16 4DG United Kingdom.
filed on: 30th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 16th, September 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 24th, January 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 1st, August 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 308 Cocoa Studios the Biscuit Factory 100 Clements Road London SE16 4DG. Change occurred on March 6, 2019. Company's previous address: The Biscuit Factory 100 Clements Road London SE16 4DG.
filed on: 6th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 7th, April 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 7, 2016: 35000.00 GBP
|
capital |
|
AD02 |
New sail address K207, 100 Clements Road London SE16 4DG. Change occurred at an unknown date. Company's previous address: C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom.
filed on: 7th, April 2016
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: The Biscuit Factory 100 Clements Road London SE16 4DG.
filed on: 6th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Biscuit Factory 100 Clements Road London SE16 4DG. Change occurred on September 28, 2015. Company's previous address: Tulip House Borough High Street London SE1 1XF.
filed on: 28th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 14th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 21st, April 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 16th, August 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 23, 2014. Old Address: Mazars Llp Time House Throwley Way Sutton Surrey SM1 4JQ
filed on: 23rd, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 24th, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 24, 2014: 35000.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to December 31, 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2013
filed on: 25th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2011
filed on: 17th, September 2012
|
accounts |
Free Download
(5 pages)
|
MISC |
Sect 519
filed on: 23rd, May 2012
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2012
filed on: 27th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 4th, July 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2011
filed on: 23rd, March 2011
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England
filed on: 23rd, March 2011
|
address |
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 23rd, March 2011
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 30th, September 2010
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts data made up to June 30, 2009
filed on: 13th, May 2010
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2010
filed on: 13th, April 2010
|
annual return |
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 13th, April 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 12th, April 2010
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2010 to December 31, 2009
filed on: 27th, January 2010
|
accounts |
Free Download
(3 pages)
|
287 |
Registered office changed on 06/05/2009 from c/o partner mazars LLP time house throwley way sutton surrey SM1 4JQ united kingdom
filed on: 6th, May 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 6th, May 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to May 6, 2009 - Annual return with full member list
filed on: 6th, May 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 28/10/2008 from c/o natixis pramex international cannon bridge house 25 dowgate hill london EC4R 2YA uk
filed on: 28th, October 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 1st, October 2008
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 16/07/2008 from cannon bridge house 25 dowgate hill london EC4R 2YA uk
filed on: 16th, July 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/07/2008 from c/o natixis pramex international capital house 85 king william street london EC4N 7BL
filed on: 15th, July 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to April 15, 2008 - Annual return with full member list
filed on: 15th, April 2008
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/03/08 to 30/06/08
filed on: 31st, March 2007
|
accounts |
Free Download
(1 page)
|
122 |
Conso div 19/03/07
filed on: 31st, March 2007
|
capital |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/08 to 30/06/08
filed on: 31st, March 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 34000 shares on March 19, 2007. Value of each share 1 £, total number of shares: 35000.
filed on: 31st, March 2007
|
capital |
Free Download
(2 pages)
|
122 |
Conso div 19/03/07
filed on: 31st, March 2007
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 34000 shares on March 19, 2007. Value of each share 1 £, total number of shares: 35000.
filed on: 31st, March 2007
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 29/03/07 from: 35 harvest lane thames ditton surrey KT7 0NG
filed on: 29th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 29/03/07 from: 35 harvest lane thames ditton surrey KT7 0NG
filed on: 29th, March 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2007
|
incorporation |
Free Download
(17 pages)
|