(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 17th, December 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/08/16. New Address: The Manor House Main Street South Hiendley Barnsley S72 9BS. Previous address: 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/06/19. New Address: 33 George Street Wakefield West Yorkshire WF1 1LX. Previous address: Manor House 55 Main Street South Hiendley Barnsley S72 9BS England
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2019/03/31. Originally it was 2018/12/31
filed on: 4th, June 2018
| accounts
|
Free Download
(1 page)
|
(TM01) 2018/06/04 - the day director's appointment was terminated
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/09/21
filed on: 21st, September 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/09/20. New Address: Manor House 55 Main Street South Hiendley Barnsley S72 9BS. Previous address: 16 Bond Street Wakefield West Yorkshire WF1 2QP
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/09/27 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2014/11/27 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/11/27.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/11/27.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/10/14 - the day director's appointment was terminated
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/10/14 - the day director's appointment was terminated
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/09/27 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/09/23
filed on: 23rd, September 2014
| resolution
|
|
(CERTNM) Company name changed food radio LIMITEDcertificate issued on 23/09/14
filed on: 23rd, September 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/09/27 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/09/27 with full list of members
filed on: 28th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/09/27 with full list of members
filed on: 14th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/09/27 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/09/27 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 28th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/12/31
filed on: 31st, October 2009
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2009/09/27 with full list of members
filed on: 23rd, October 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to 2008/12/17 with shareholders record
filed on: 17th, December 2008
| annual return
|
Free Download
(7 pages)
|
(288a) On 2008/10/27 Director appointed
filed on: 27th, October 2008
| officers
|
Free Download
(2 pages)
|
(88(2)) Alloted 30 shares from 2008/09/30 to 2008/09/30. Value of each share 500 gbp, total number of shares: 15990.
filed on: 24th, October 2008
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/12/31
filed on: 7th, October 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 23/09/2008 from 843 finchley road london NW11 8NA
filed on: 23rd, September 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008/07/07 Appointment terminated secretary
filed on: 7th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2007/10/23 with shareholders record
filed on: 23rd, October 2007
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return up to 2007/10/23 with shareholders record
filed on: 23rd, October 2007
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 25th, September 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 25th, September 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 355 shares from 2007/06/26 to 2007/06/26. Value of each share 1.00 £, total number of shares: 960.
filed on: 2nd, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 355 shares from 2007/06/26 to 2007/06/26. Value of each share 1.00 £, total number of shares: 960.
filed on: 2nd, July 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007/06/18 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/06/18 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 603 shares from 2007/01/02 to 2007/01/02. Value of each share 1.00 £, total number of shares: 605.
filed on: 30th, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 603 shares from 2007/01/02 to 2007/01/02. Value of each share 1.00 £, total number of shares: 605.
filed on: 30th, May 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/10/06 from: 843 finchley road london NW11 8NA
filed on: 19th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/10/06 from: 843 finchley road london NW11 8NA
filed on: 19th, October 2006
| address
|
Free Download
(1 page)
|
(288a) On 2006/10/19 New secretary appointed
filed on: 19th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/10/19 New director appointed
filed on: 19th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/10/19 New secretary appointed
filed on: 19th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/10/19 New director appointed
filed on: 19th, October 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/10/06 from: the studio st nicholas close, elstree herts WD6 3EW
filed on: 10th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/10/06 from: the studio st nicholas close, elstree herts WD6 3EW
filed on: 10th, October 2006
| address
|
Free Download
(1 page)
|
(288b) On 2006/10/10 Director resigned
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/10/10 Secretary resigned
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/10/10 Secretary resigned
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/10/10 Director resigned
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, September 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 27th, September 2006
| incorporation
|
Free Download
(18 pages)
|