Advanced company searchLink opens in new window

UK SWEET RETREAT LTD

Company number 13557295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jul 2024 AD01 Registered office address changed from 7 Langdale Crescent Cottingham HU16 5DL England to 3 Tarran Avenue Hull HU6 7AL on 28 July 2024
28 Jul 2024 PSC04 Change of details for Mr Fidelis Mhlolo as a person with significant control on 28 July 2024
28 Jul 2024 CH01 Director's details changed for Mr Samuel David Riches on 28 July 2024
28 Jul 2024 PSC04 Change of details for Mr Samuel David Riches as a person with significant control on 28 July 2024
26 May 2024 AA Micro company accounts made up to 31 August 2023
09 Sep 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
09 May 2023 AA Micro company accounts made up to 31 August 2022
31 Dec 2022 AD01 Registered office address changed from 43 Roseville Road Leeds West Yorkshire England to 7 Langdale Crescent Cottingham HU16 5DL on 31 December 2022
31 Dec 2022 PSC04 Change of details for Mr Samuel David Riches as a person with significant control on 30 November 2022
31 Dec 2022 CH01 Director's details changed for Mr Samuel David Riches on 30 November 2022
22 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
07 Feb 2022 AD01 Registered office address changed from 43 Roseville Road Leeds LS8 5DT England to 43 Roseville Road Leeds West Yorkshire on 7 February 2022
07 Feb 2022 PSC04 Change of details for Mr Fidelis Mhlolo as a person with significant control on 4 February 2022
04 Feb 2022 PSC04 Change of details for Mr Samuel David Riches as a person with significant control on 4 February 2022
04 Feb 2022 AD01 Registered office address changed from 43 43 Roseville Road Leeds West Yorkshire LS7 5DT England to 43 Roseville Road Leeds LS8 5DT on 4 February 2022
04 Feb 2022 PSC04 Change of details for Mr Fidelis Mhlolo as a person with significant control on 4 February 2022
04 Feb 2022 AD01 Registered office address changed from 7 Leicester Close Leeds LS7 1LG England to 43 43 Roseville Road Leeds West Yorkshire LS7 5DT on 4 February 2022
09 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-09
  • GBP 100