(CS01) Confirmation statement with no updates September 1, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 62 Camden Road Camden Town London NW1 9DR to 11 Aldham Hall New Wanstead, London New Wanstead London E11 2SQ on January 24, 2023
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 1, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates October 1, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates October 18, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates October 18, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 18, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 18, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 18, 2015 with full list of members
filed on: 19th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 18, 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 13th, November 2014
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 18, 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 15, 2013: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2012
filed on: 30th, October 2013
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 18, 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 20th, July 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed euro atayab food LTDcertificate issued on 01/06/12
filed on: 1st, June 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on May 31, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to October 18, 2011 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On July 27, 2011 new director was appointed.
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2010
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: October 18, 2010
filed on: 18th, October 2010
| officers
|
Free Download
(1 page)
|