(CS01) Confirmation statement with no updates Friday 9th June 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 13th June 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 15th March 2021.
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th June 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 6th February 2018
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th November 2017.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 9th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 9th June 2016.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 9th June 2016
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 9th June 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 9th June 2016
capital
|
|
(AR01) Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Wednesday 23rd September 2015.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 30th April 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 7th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 17th, January 2015
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from C/O Divine Desserts Uk Ltd Unit 27 Seymour Street Millers Bridge Industrial Estate Bootle Merseyside L20 1EE to C6 Kingfisher Business Park Hawthorne Road Bootle Merseyside L20 6PF on Tuesday 9th September 2014
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 30th April 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Tuesday 30th April 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 30th April 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 31st August 2012 from 38a Sussex Road Southport Merseyside PR9 0SR
filed on: 31st, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 29th August 2012 director's details were changed
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, August 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 30th April 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2011
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 21st March 2011
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 21st March 2011 from Checkers House 35/39 Botanic Road Churchtown Southport PR8 7NE United Kingdom
filed on: 21st, March 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 21st March 2011
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 21st March 2011.
filed on: 21st, March 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 30th, April 2010
| incorporation
|
Free Download
(21 pages)
|