(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 10th March 2023
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 20th June 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th June 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th June 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th June 2019
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 1st February 2019 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 3rd September 2018.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th June 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 13 Metropolitan Centre Derby Road Greenford Middlesex UB6 8UJ to Unit 33 Wharfside Rosemont Road Wembley HA0 4PE on Tuesday 3rd April 2018
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wednesday 9th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th June 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 20th June 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 28th April 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 28th April 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
(AR01) Annual return made up to Wednesday 31st December 2014 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 13th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 1st January 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 4th July 2014
capital
|
|
(AR01) Annual return made up to Tuesday 31st December 2013 with full list of members
filed on: 31st, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 8th August 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 17th June 2013 from C/O Med Foods Ltd S7 Rays House North Circular Road London NW10 7XP United Kingdom
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Monday 4th March 2013
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 5th February 2013 from 190 Billet Road London E17 5DX United Kingdom
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 8th August 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 20th April 2012 director's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 20th January 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 8th August 2011 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 8th August 2010 with full list of members
filed on: 10th, September 2010
| annual return
|
Free Download
(10 pages)
|
(AD01) Change of registered office on Monday 23rd August 2010 from Unit 9 Acton Business Centre School Road Park Royal London NW10 6TD
filed on: 23rd, August 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 24th February 2010 from 190 Billet Road London E17 5DX
filed on: 24th, February 2010
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, February 2010
| mortgage
|
Free Download
(5 pages)
|
(288a) On Thursday 20th August 2009 Director appointed
filed on: 20th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 20th August 2009 Director appointed
filed on: 20th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 10th August 2009 Appointment terminated director
filed on: 10th, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, August 2009
| incorporation
|
Free Download
(9 pages)
|