- Company Overview for SWEET TIME RETAIL LIMITED (07610417)
- Filing history for SWEET TIME RETAIL LIMITED (07610417)
- People for SWEET TIME RETAIL LIMITED (07610417)
- More for SWEET TIME RETAIL LIMITED (07610417)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
30 Apr 2015 | AD01 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 30 April 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
04 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
18 Jan 2012 | TM02 | Termination of appointment of Linda Collins as a secretary | |
12 Dec 2011 | AD01 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 12 December 2011 | |
01 Aug 2011 | AP01 | Appointment of Mr Nigel Stephen Fisher as a director | |
01 Aug 2011 | TM01 | Termination of appointment of Alma Finn-Levy as a director | |
13 Jun 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 January 2012 | |
20 Apr 2011 | NEWINC | Incorporation |