(AA) Micro company accounts made up to 2023-02-28
filed on: 23rd, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-02-11
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 27th, January 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022-02-11
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 23rd, February 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2021-02-11
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-28
filed on: 28th, January 2021
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 071540970001, created on 2021-01-14
filed on: 22nd, January 2021
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates 2020-02-11
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 30th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-02-11
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 28th, November 2018
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 2018-02-11
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 30th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-02-11
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-02-11 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-03-31: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-02-11 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-02-11 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-18: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-02-28
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-02-11 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-02-29
filed on: 6th, December 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-02-11 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-04-01 director's details were changed
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-02-28
filed on: 11th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 39 Upper Berkeley Street London W1H 5QH United Kingdom on 2011-06-06
filed on: 6th, June 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011-02-12 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 5 28a Seymour Place London W1H 7NT United Kingdom on 2011-05-09
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-02-11 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-02-11 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fadak foods LIMITEDcertificate issued on 14/02/11
filed on: 14th, February 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 2010-02-11 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, February 2010
| incorporation
|
Free Download
(22 pages)
|