(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, June 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 11th Jan 2023. New Address: Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY. Previous address: 2 Lakeview Stables St. Clere, Kemsing Sevenoaks TN15 6NL
filed on: 11th, January 2023
| address
|
Free Download
(2 pages)
|
(TM01) Sun, 1st May 2022 - the day director's appointment was terminated
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed best health food shop LTDcertificate issued on 05/04/22
filed on: 5th, April 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Mon, 26th Aug 2019
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Aug 2019
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Aug 2019
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Mon, 26th Aug 2019
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Apr 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 14th Dec 2018
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Apr 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Jul 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089700470001, created on Mon, 6th Jun 2016
filed on: 13th, June 2016
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to Fri, 1st Apr 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 31st Dec 2014 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 1st Apr 2015 with full list of members
filed on: 26th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 26th Apr 2015: 2.00 GBP
capital
|
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 26th, April 2015
| officers
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2014
| incorporation
|
Free Download
(25 pages)
|