(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 12th, January 2023
| accounts
|
Free Download
(32 pages)
|
(TM01) Director appointment termination date: Monday 26th September 2022
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 85B Centurion Court Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom to Waterloo Industrial Estate Bidford-upon-Avon Warwickshire B50 4JH on Wednesday 17th August 2022
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 17th August 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(36 pages)
|
(CH01) On Friday 18th June 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 25th, May 2021
| accounts
|
Free Download
(31 pages)
|
(AP01) New director appointment on Tuesday 9th March 2021.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 9th March 2021
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 9th March 2021.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Waterloo Industrial Estate Bidford-upon-Avon Warwickshire B50 4JH to 11th Floor 200 Aldersgate Street London EC1A 4HD at an unknown date
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Waterloo Industrial Estate Bidford-upon-Avon Warwickshire B50 4JH
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(28 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, June 2019
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, June 2019
| resolution
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(27 pages)
|
(AD01) Registered office address changed from Centurian Court 85C Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to 85B Centurion Court Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on Tuesday 10th October 2017
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(22 pages)
|
(TM01) Director appointment termination date: Friday 29th September 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 29th September 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 10th April 2017.
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th April 2017.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th April 2017.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 17th February 2017
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 17th August 2016
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 21st, August 2016
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return made up to Saturday 18th June 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Thursday 14th July 2016
capital
|
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return made up to Thursday 18th June 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on Monday 28th July 2014.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 28th July 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 28th July 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 28th July 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 28th July 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 18th June 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(10 pages)
|
(AA) Full accounts data made up to Monday 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to Tuesday 18th June 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(10 pages)
|
(AD01) Change of registered office on Monday 15th July 2013 from Unit 85C Milton Park Abingdon Oxfordshire OX14 4RY
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 3rd January 2013 director's details were changed
filed on: 9th, April 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On Friday 7th December 2012 director's details were changed
filed on: 16th, January 2013
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 7th, November 2012
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return made up to Monday 18th June 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(10 pages)
|
(AA) Full accounts data made up to Friday 31st December 2010
filed on: 15th, February 2012
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return made up to Saturday 18th June 2011 with full list of members
filed on: 14th, July 2011
| annual return
|
Free Download
(10 pages)
|
(AD01) Change of registered office on Thursday 28th April 2011 from 6-8 Underwood Street London N1 7JQ
filed on: 28th, April 2011
| address
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 31st, January 2011
| address
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 31st, January 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 18th January 2011.
filed on: 18th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 28th September 2010.
filed on: 28th, September 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 28th September 2010.
filed on: 28th, September 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Friday 31st December 2010, originally was Thursday 30th June 2011.
filed on: 13th, August 2010
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 9th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sizzle sales co. (Uk) LIMITEDcertificate issued on 09/08/10
filed on: 9th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Wednesday 21st July 2010
change of name
|
|
(AP01) New director appointment on Wednesday 4th August 2010.
filed on: 4th, August 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 3rd, August 2010
| resolution
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 18th, June 2010
| incorporation
|
Free Download
(34 pages)
|