(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 31st May 2018: 500.00 GBP
filed on: 30th, June 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 18th Sep 2018
filed on: 18th, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MR01) Registration of charge 067540540002, created on Wed, 1st Aug 2018
filed on: 21st, August 2018
| mortgage
|
Free Download
(22 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 563 - 565 Battersea Park Road Battersea London SW11 3BL on Wed, 13th Dec 2017 to Unit 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 14th Sep 2017
filed on: 14th, September 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 21st Apr 2017
filed on: 21st, April 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Nov 2015
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 2nd Feb 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Nov 2014
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed de santa rosalia gourmet uk LIMITEDcertificate issued on 02/09/14
filed on: 2nd, September 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(AD01) Change of registered address from 1 Abercrombie Street London SW11 2JB on Wed, 20th Aug 2014 to 563 - 565 Battersea Park Road Battersea London SW11 3BL
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Nov 2013
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 28th Feb 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed Q345 LIMITEDcertificate issued on 14/06/13
filed on: 14th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 13th Jun 2013 to change company name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Nov 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 22nd Nov 2012. Old Address: C/O Clark & Company 3 Lucastes Mews Paddockhall Road Haywards Heath West Sussex RH16 1HE England
filed on: 22nd, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Nov 2011
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 20th Nov 2011 director's details were changed
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 25th Jun 2012. Old Address: Clarke and Co 3 Lucastes Mews Paddockhall Road Haywards Heath RH16 1HE United Kingdom
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 11th Jun 2012. Old Address: 29 Portland Place London Greater London W1B 1QB
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 8th, September 2011
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Wed, 20th Jul 2011
filed on: 20th, July 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 20th Jul 2011
filed on: 20th, July 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 12th Apr 2011
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Apr 2011
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 11th Apr 2011
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, April 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed quintessentially gourmand LIMITEDcertificate issued on 05/04/11
filed on: 5th, April 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 28th Mar 2011 to change company name
change of name
|
|
(AD01) Company moved to new address on Wed, 16th Mar 2011. Old Address: , 10 Carlisle Street, London, W1D 3BR, United Kingdom
filed on: 16th, March 2011
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Nov 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Nov 2009
filed on: 19th, January 2010
| annual return
|
Free Download
(6 pages)
|
(88(2)) Alloted 10000 shares from Mon, 15th Jun 2009 to Mon, 15th Jun 2009. Value of each share 0.01 gbp, total number of shares: 200.
filed on: 15th, January 2010
| capital
|
Free Download
(3 pages)
|
(CH01) On Fri, 20th Nov 2009 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 15th Jan 2010 new director was appointed.
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, December 2009
| mortgage
|
Free Download
(9 pages)
|
(225) Accounting reference date extended from 30/11/2009 to 30/04/2010
filed on: 12th, March 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2008
| incorporation
|
Free Download
(21 pages)
|