(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on October 9, 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 10, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 10, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 10, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 25 Whetley Lane Bradford BD8 9EH. Change occurred on March 26, 2020. Company's previous address: 96a Heaton Road Bradford BD9 4RJ England.
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 10, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 10, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 27, 2018 new director was appointed.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 10, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed favourite flavaz LIMITEDcertificate issued on 16/08/15
filed on: 16th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on February 10, 2015: 100.00 GBP
capital
|
|