(PSC01) Notification of a person with significant control June 19, 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 19, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 19, 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 19, 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Radford Mill Bolton Road Darwen BB3 1BZ. Change occurred on December 19, 2023. Company's previous address: 61 Bridge Street Kington HR5 3DJ England.
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 19, 2023
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 19, 2023
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) On June 19, 2023 new director was appointed.
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 31, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 31, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 61 Bridge Street Kington HR5 3DJ. Change occurred on February 10, 2021. Company's previous address: C/O G2 Sampson Road North Birmingham B11 1BG England.
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 8, 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 31, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 31, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 20, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 20, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 27, 2017
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On February 27, 2017 new director was appointed.
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 20, 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O G2 Sampson Road North Birmingham B11 1BG. Change occurred on August 14, 2016. Company's previous address: PO Box 6040 Brook Street Bilston West Midlands WV14 4AR England.
filed on: 14th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box 6040 Brook Street Bilston West Midlands WV14 4AR. Change occurred on June 24, 2016. Company's previous address: C/ John Price Brook Street Bilston West Midlands WV14 0NW.
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2014
filed on: 26th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 20, 2014. Old Address: 12 Memory Lane Darlaston Wednesbury West Midlands WS10 8YJ England
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 18, 2013. Old Address: B K Foods Limited Brook Street Bilston West Midlands WV14 0NW
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2013
filed on: 10th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 10, 2013: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 10th, November 2013
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 23rd, August 2013
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 23, 2013
filed on: 23rd, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 20, 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on March 15, 2011. Old Address: Po Box 6040 Brook Street Bilston West Midlands WV14 4AR United Kingdom
filed on: 15th, March 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2010
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|