(AA01) Current accounting reference period shortened from Wed, 30th Apr 2025 to Tue, 31st Dec 2024
filed on: 16th, December 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 5th May 2024
filed on: 20th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Mon, 30th Jan 2023 - the day director's appointment was terminated
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 7th Sep 2021. New Address: Grounded Kitchen, 50 Queens Road Leicester Leicestershire LE2 1TU. Previous address: 68 Queens Road Leicester LE2 1TU United Kingdom
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 5th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 119546870001, created on Tue, 7th Jul 2020
filed on: 10th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Apr 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 1st Apr 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wed, 1st Apr 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st May 2020 new director was appointed.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Jan 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 29th Aug 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Aug 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 18th Apr 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Thu, 18th Apr 2019: 100.00 GBP
capital
|
|