(CS01) Confirmation statement with no updates 2023/09/22
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/09/30
filed on: 15th, June 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2022/09/22
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/09/30
filed on: 20th, June 2022
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2021/09/22
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2020/09/30
filed on: 14th, September 2021
| accounts
|
Free Download
(29 pages)
|
(AA01) Previous accounting period shortened to 2020/09/30
filed on: 15th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/01
filed on: 1st, June 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) 2021/01/12 - the day director's appointment was terminated
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/01/12 - the day director's appointment was terminated
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/01/12.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/01/12.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/16
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2019/10/31 to 2019/12/01
filed on: 17th, February 2020
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 107992720001 satisfaction in full.
filed on: 16th, December 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/12/16
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 107992720001
filed on: 16th, December 2019
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/12/02
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/12/02
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/12/04. New Address: Moorlands Trading Estate Saltash Cornwall PL12 6LX. Previous address: The Co-Operative Food Foundry Lane Southampton Hampshire SO15 3GF
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/02.
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/12/02.
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2019/12/02
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/12/02 - the day director's appointment was terminated
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/12/02 - the day director's appointment was terminated
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/02.
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2019/12/02
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/08/16
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/08/16
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/09/10
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/08/16
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/01
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/06/04
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/06/04 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 1st, March 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting period extended to 2018/10/31. Originally it was 2018/06/30
filed on: 10th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/06/01
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/07/03
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/07/03
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/07/03
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/03
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/07/03 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/03
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/01/25. New Address: The Co-Operative Food Foundry Lane Southampton Hampshire SO15 3GF. Previous address: 68 Keyhaven Road Milford on Sea Hampshire SO41 0TG United Kingdom
filed on: 25th, January 2018
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107992720001, created on 2017/11/06
filed on: 6th, November 2017
| mortgage
|
Free Download
(57 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 26th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, June 2017
| incorporation
|
Free Download
|
(SH01) 200.00 GBP is the capital in company's statement on 2017/06/02
capital
|
|