(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 19th, April 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Mar 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 12th Mar 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Oct 2023 new director was appointed.
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 11th Oct 2023 - the day director's appointment was terminated
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 15th Sep 2023 - the day director's appointment was terminated
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Sep 2023 new director was appointed.
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Aug 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed kosher fridge LIMITEDcertificate issued on 07/10/21
filed on: 7th, October 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 29th Apr 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 18th Jul 2018
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 18th Jul 2018
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 31st Jul 2017
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 3rd Mar 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 3rd Mar 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 3rd Mar 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 29th Apr 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 29th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Apr 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 18th Jul 2018
filed on: 21st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 18th Jul 2018 - the day director's appointment was terminated
filed on: 21st, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 18th Jul 2018
filed on: 21st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 21st Jul 2018. New Address: Brulimar House Jubilee Road Middleton Manchester M24 2LX. Previous address: 17 Parkstone Avenue Whitefield Manchester M45 7GF England
filed on: 21st, July 2018
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 18th Jul 2018 new director was appointed.
filed on: 21st, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Jul 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 27th Sep 2017. New Address: 17 Parkstone Avenue Whitefield Manchester M45 7GF. Previous address: 226a Stockport Road Timperley Altrincham Cheshire WA15 7UA United Kingdom
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2017
| incorporation
|
Free Download
(24 pages)
|