CS01 |
Confirmation statement with updates 2024-02-08
filed on: 9th, February 2024
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2024-02-07 director's details were changed
filed on: 7th, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024-02-07 director's details were changed
filed on: 7th, February 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-02-08
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2023-01-31
filed on: 31st, January 2023
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2022-08-01 director's details were changed
filed on: 10th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-08-01 director's details were changed
filed on: 10th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2022-01-31
filed on: 4th, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-02-08
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 10th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-02-08
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 27th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-02-08
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2019-12-04 director's details were changed
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-12-04 director's details were changed
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 13th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-08
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-02-08
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2016-04-06
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 7th, February 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018-02-06 director's details were changed
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 14th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-08
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 6th, October 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-08
filed on: 24th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-02-24: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2015-01-31
filed on: 7th, October 2015
|
accounts |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, May 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed the 2 n's coffee LIMITEDcertificate issued on 12/05/15
filed on: 12th, May 2015
|
change of name |
Free Download
|
AP01 |
New director was appointed on 2015-02-01
filed on: 18th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-01
filed on: 18th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-08
filed on: 11th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-11: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 5th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-08
filed on: 19th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-19: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 10th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-08
filed on: 1st, March 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2012-08-28
filed on: 28th, August 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 24th, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-08
filed on: 5th, April 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2011-12-02
filed on: 2nd, December 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 28th, October 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Yarde Lane Salisbury Road Pimperne Blandford Forum Dorset DT11 8TU United Kingdom on 2011-07-22
filed on: 22nd, July 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-05-25
filed on: 25th, May 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Yarde Lane Salisbury Road Pimperne Blandford Forum Dorset DT11 8TU United Kingdom on 2011-05-25
filed on: 25th, May 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 2011-02-08 director's details were changed
filed on: 25th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-08
filed on: 25th, May 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Westcott Park Cullompton Devon EX15 1SA on 2011-05-16
filed on: 16th, May 2011
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2011-02-28 to 2011-01-31
filed on: 3rd, February 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-02-19
filed on: 19th, February 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8B Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2010-02-19
filed on: 19th, February 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, February 2010
|
incorporation |
Free Download
(35 pages)
|