(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 15th, December 2023
| accounts
|
Free Download
(17 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(17 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(17 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 28th, June 2021
| accounts
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: Tuesday 26th November 2019
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 26th November 2019.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O Ellis + Co 114 - 120 Northgate Street Chester CH1 2HT United Kingdom to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on Thursday 2nd May 2019
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 16th April 2019.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 16th April 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 16th April 2019.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 16th April 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 16th April 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 4th March 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 4th February 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Thursday 14th December 2017.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 13th June 2017
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 14th December 2017
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 14th December 2017.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 14th December 2017
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 46 New Broad Street London EC2M 1JH England to C/O Ellis + Co 114 - 120 Northgate Street Chester CH1 2HT on Tuesday 8th November 2016
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 18th July 2016.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 18th July 2016.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 6th October 2016.
filed on: 6th, October 2016
| officers
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, September 2016
| incorporation
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 6th, September 2016
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 6th June 2016.
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed grow fish anywhere uk LIMITEDcertificate issued on 08/02/16
filed on: 8th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Tuesday 22nd December 2015.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 22nd December 2015.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 22nd December 2015
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Dinmor Quary Park Penmon Llangoed Anglesey LL58 8SN to 46 New Broad Street London EC2M 1JH on Wednesday 20th January 2016
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Sunday 27th September 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 3rd April 2015.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 25th September 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 28th September 2015
capital
|
|
(TM01) Director appointment termination date: Tuesday 1st September 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 3rd April 2015.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 2nd April 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 3rd April 2015.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 29th September 2014.
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 29th September 2014
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 25th September 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 1st October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 25th September 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2013. Originally it was Monday 30th September 2013
filed on: 22nd, October 2012
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, October 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed de facto 1979 LIMITEDcertificate issued on 22/10/12
filed on: 22nd, October 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 19th October 2012
change of name
|
|
(AD01) Change of registered office on Monday 22nd October 2012 from 10 Snow Hill London EC1A 2AL England
filed on: 22nd, October 2012
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 22nd October 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 22nd October 2012.
filed on: 22nd, October 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 22nd October 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 22nd October 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 22nd October 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, September 2012
| incorporation
|
Free Download
(16 pages)
|