(AP01) On February 23, 2024 new director was appointed.
filed on: 27th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 23, 2024
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 23, 2024
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control February 23, 2024
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 23, 2024 new director was appointed.
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Apetito Canal Road Trowbridge BA14 8RJ. Change occurred on February 27, 2024. Company's previous address: 172 Watling Street Bridgtown Cannock Staffordshire WS11 0BD.
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
(AP01) On February 23, 2024 new director was appointed.
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 23, 2024
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, February 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 11, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 11, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 11, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 11, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 11, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 11, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 11, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089919970001, created on January 18, 2016
filed on: 20th, January 2016
| mortgage
|
Free Download
(23 pages)
|
(CONNOT) Change of name notice
filed on: 24th, November 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed uk door handles LIMITEDcertificate issued on 24/11/15
filed on: 24th, November 2015
| change of name
|
Free Download
(2 pages)
|
(AP01) On October 29, 2015 new director was appointed.
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2014
| incorporation
|
Free Download
(7 pages)
|