(CS01) Confirmation statement with updates Mon, 30th Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 28th Jul 2023: 3270.00 GBP
filed on: 18th, September 2023
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 30th Sep 2022: 3260.00 GBP
filed on: 31st, January 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 16th Sep 2022: 3125.00 GBP
filed on: 23rd, January 2023
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Conduit House Hyde Vale Greenwich London SE10 8HW England on Mon, 21st Nov 2022 to 5 Indescon Square Lighterman's Road London E14 9DQ
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Jan 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) On Thu, 18th Nov 2021, company appointed a new person to the position of a secretary
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 18th Nov 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 2nd Aug 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 4th Aug 2021
filed on: 4th, August 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 11th May 2021
filed on: 19th, June 2021
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 19th Mar 2021, company appointed a new person to the position of a secretary
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 10th Feb 2021
filed on: 10th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Sat, 30th Jan 2021 new director was appointed.
filed on: 30th, January 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 7th Jan 2021: 3035.00 GBP
filed on: 30th, January 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 30th Jan 2021: 3085.00 GBP
filed on: 30th, January 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Jan 2021
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 25th Jan 2021 new director was appointed.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Jan 2021 new director was appointed.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Jan 2021 new director was appointed.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Jan 2021 new director was appointed.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Jan 2021 new director was appointed.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Jan 2021 new director was appointed.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Jan 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 4th Jan 2021
filed on: 4th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On Thu, 1st Oct 2020 director's details were changed
filed on: 31st, October 2020
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gnb world foods LTDcertificate issued on 26/10/20
filed on: 26th, October 2020
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 25th Aug 2020
filed on: 25th, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from Unit 1, Nelson Street Studios Nelson Street London E16 1DS United Kingdom on Tue, 25th Aug 2020 to 4 Conduit House Hyde Vale Greenwich London SE10 8HW
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 11th Jun 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 29th May 2020: 3025.00 GBP
filed on: 10th, June 2020
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Fri, 29th May 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 29th May 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 17th Apr 2020
filed on: 17th, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, October 2019
| incorporation
|
Free Download
|