(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 15th February 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 15th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th February 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 15th February 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 14th February 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 31st March 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th February 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 21st May 2020 - the day director's appointment was terminated
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 21st May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 22nd May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd May 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 14th February 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 15th February 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 9th November 2018 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th November 2018
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 14th February 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th February 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 14th February 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th February 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st July 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th July 2017. New Address: 171 Kingston Road Teddington TW11 9JP. Previous address: Apex House Fulton Road Wembley Middlesex HA9 0TF
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 14th February 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th February 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th February 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 14th February 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed fornetti food LTDcertificate issued on 01/09/15
filed on: 1st, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 15th February 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st November 2014
filed on: 21st, November 2014
| resolution
|
|
(CERTNM) Company name changed capital building & trading LTDcertificate issued on 21/11/14
filed on: 21st, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 14th February 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Trident House Queens Parade 14 Queens Road London NW4 3NS England on 22nd May 2014
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On 13th March 2014 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 87 Trentham Court Victoria Road London W3 6BT on 14th March 2014
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On 19th September 2012 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th February 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th February 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 14th February 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended accounts made up to 14th February 2011
filed on: 15th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th February 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 14th February 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(6 pages)
|
(TM02) 20th March 2012 - the day secretary's appointment was terminated
filed on: 20th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th February 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 14th February 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 14th February 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th February 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 15th, February 2010
| incorporation
|
Free Download
(21 pages)
|