BACK TO BASICS ETHICAL SHOP C.I.C.

Company Documents

DateDescription
06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM BACK TO BASICS ETHICAL SHOP 68 FLORENCE ROAD SUTTON COLDFIELD B73 5NG ENGLAND

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR KWOK-HO TANG

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN LONG

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN JONES

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR NATHAN JONES

View Document

08/06/208 June 2020 CESSATION OF GAVIN LONG AS A PSC

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

05/02/195 February 2019 SECRETARY APPOINTED MISS SARAH HAMILTON

View Document

24/01/1924 January 2019 CONVERSION TO A CIC

View Document

24/01/1924 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1924 January 2019 COMPANY NAME CHANGED BACK TO BASICS ETHICAL SHOP LTD CERTIFICATE ISSUED ON 24/01/19

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 146 NORTH ROAD CARDIFF CF14 3BH UNITED KINGDOM

View Document

24/09/1824 September 2018 COMPANY NAME CHANGED BACK TO BASICS ORGANIC SHOP LTD CERTIFICATE ISSUED ON 24/09/18

View Document

17/09/1817 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company