(AA) Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 15th, January 2024
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 15th, January 2024
| accounts
|
Free Download
(60 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 8th, March 2023
| accounts
|
Free Download
(65 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 8th, March 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 17th, January 2022
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 17th, January 2022
| accounts
|
Free Download
(57 pages)
|
(TM01) Director's appointment was terminated on 2021-10-01
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 29th, May 2021
| accounts
|
Free Download
(50 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 29th, May 2021
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2019-05-24
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-04-02
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-04-06 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2015-03-31
filed on: 12th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2012-09-10
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-10-21 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-10-21 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-27
filed on: 30th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-09-30: 1000.00 GBP
capital
|
|
(CH01) Director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2015-07-14
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1-8 Centenary Industrial Estate Jeffreys Road Enfield Middlesex EN3 7UF. Change occurred on 2015-03-18. Company's previous address: C/O Eda Quality Foods Ltd 9 Morson Road Enfield Middlesex EN3 4NQ.
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2014-03-31
filed on: 16th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-27
filed on: 14th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-27
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2013-03-31
filed on: 14th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended accounts made up to 2011-03-31
filed on: 9th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to 2012-03-31
filed on: 9th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-27
filed on: 27th, September 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011-09-19 director's details were changed
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-27
filed on: 29th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 19th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 99 High Street Waltham Cross EN8 7AN on 2010-10-28
filed on: 28th, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-09-27
filed on: 11th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 7th, September 2010
| accounts
|
Free Download
(8 pages)
|
(CH03) On 2010-03-02 secretary's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-09-27
filed on: 13th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 21st, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2009-01-27 - Annual return with full member list
filed on: 27th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 29th, August 2008
| accounts
|
Free Download
(8 pages)
|
(288a) On 2008-01-30 New secretary appointed
filed on: 30th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-30 New secretary appointed
filed on: 30th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-01-25 Secretary resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-25 Secretary resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-01-24 New secretary appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-24 New secretary appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-01-24 Secretary resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-24 Secretary resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/01/08 from: 99 high street waltham cross EN8 7AN
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/01/08 from: 99 high street waltham cross EN8 7AN
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to 2008-01-22 - Annual return with full member list
filed on: 22nd, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to 2008-01-22 - Annual return with full member list
filed on: 22nd, January 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 8th, September 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 8th, September 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2006-03-31
filed on: 27th, January 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2006-03-31
filed on: 27th, January 2007
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 10/01/07 from: 2ND floor 89 ridley road dalston london E8 2NH
filed on: 10th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/01/07 from: 2ND floor 89 ridley road dalston london E8 2NH
filed on: 10th, January 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to 2006-09-27 - Annual return with full member list
filed on: 27th, September 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to 2006-09-27 - Annual return with full member list
filed on: 27th, September 2006
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 12th, May 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 12th, May 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/12/05 from: 237 kennington lane london SE11 5QU
filed on: 16th, December 2005
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/12/05 from: 237 kennington lane london SE11 5QU
filed on: 16th, December 2005
| address
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on 2005-10-03. Value of each share 1 £, total number of shares: 1000.
filed on: 25th, October 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on 2005-10-03. Value of each share 1 £, total number of shares: 1000.
filed on: 25th, October 2005
| capital
|
Free Download
(2 pages)
|
(288a) On 2005-10-25 New secretary appointed
filed on: 25th, October 2005
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/09/06 to 31/03/06
filed on: 25th, October 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/06 to 31/03/06
filed on: 25th, October 2005
| accounts
|
Free Download
(1 page)
|
(288a) On 2005-10-25 New secretary appointed
filed on: 25th, October 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005-10-12 Secretary resigned
filed on: 12th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-10-12 Secretary resigned
filed on: 12th, October 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, September 2005
| incorporation
|
|
(NEWINC) Incorporation
filed on: 27th, September 2005
| incorporation
|
Free Download
(20 pages)
|