(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 24th, January 2023
| resolution
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On January 30, 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 30, 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On January 30, 2019 secretary's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 40 Queen Anne Street London W1G 9EL. Change occurred on January 4, 2018. Company's previous address: C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom.
filed on: 4th, January 2018
| address
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, January 2018
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, January 2018
| resolution
|
Free Download
(20 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 2nd, January 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CH03) On November 1, 2016 secretary's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP. Change occurred on August 26, 2016. Company's previous address: Evolution Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP.
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 5, 2015: 507.00 GBP
filed on: 19th, April 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 5, 2015: 507.00 GBP
filed on: 5th, October 2015
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, August 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 28th, August 2015
| resolution
|
Free Download
|
(SH02) Sub-division of shares on February 24, 2015
filed on: 24th, April 2015
| capital
|
Free Download
|
(SH02) Sub-division of shares on February 24, 2015
filed on: 17th, March 2015
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) On January 28, 2014 new director was appointed.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On January 28, 2014 new director was appointed.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 16th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 8, 2014: 300.00 GBP
filed on: 9th, January 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 8, 2014: 298.00 GBP
filed on: 9th, January 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 24, 2013: 98.00 GBP
filed on: 8th, August 2013
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on July 9, 2013: 98.00 GBP
filed on: 16th, July 2013
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 10, 2013: 98.00 GBP
filed on: 16th, April 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed L.K. gourmet LIMITEDcertificate issued on 18/01/12
filed on: 18th, January 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on December 22, 2011 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 18th, January 2012
| change of name
|
Free Download
(2 pages)
|
(CH01) On November 1, 2011 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2011
filed on: 19th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 16, 2010 director's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On September 16, 2010 secretary's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2010
filed on: 22nd, July 2010
| annual return
|
Free Download
(15 pages)
|
(AD01) Company moved to new address on June 15, 2010. Old Address: Stanhope House Mark Rake Bromborough Wirral CH62 2DN
filed on: 15th, June 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 8th, October 2009
| accounts
|
Free Download
(7 pages)
|
(288b) On July 9, 2009 Appointment terminated director
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to May 8, 2009 - Annual return with full member list
filed on: 8th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 11th, February 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to July 25, 2008 - Annual return with full member list
filed on: 25th, July 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 11/02/08 from: grosvenor place grosvenor street mold flintshire CH7 1EJ
filed on: 11th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/02/08 from: grosvenor place grosvenor street mold flintshire CH7 1EJ
filed on: 11th, February 2008
| address
|
Free Download
(1 page)
|
(288a) On May 16, 2007 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(3 pages)
|
(288a) On May 16, 2007 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 16, 2007 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(3 pages)
|
(288a) On May 16, 2007 New secretary appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 16, 2007 New secretary appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 16, 2007 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 14, 2007 Secretary resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 14, 2007 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 14, 2007 Secretary resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 14, 2007 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(23 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(23 pages)
|