(CS01) Confirmation statement with no updates Sun, 3rd Sep 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 30th Sep 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 30th Sep 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(26 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Sep 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Jul 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, August 2021
| incorporation
|
Free Download
(31 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, August 2021
| resolution
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 28th Jul 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Wed, 30th Sep 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 30th Sep 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Jul 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Nov 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 30th Nov 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, October 2018
| resolution
|
Free Download
(33 pages)
|
(SH01) Capital declared on Mon, 15th Oct 2018: 355555.00 GBP
filed on: 25th, October 2018
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, October 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Jul 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(12 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 12th Jan 2018
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 9th Oct 2017. New Address: Healan Ingredients Limited Sands Top North Newbald York East Riding of Yorkshire YO43 4SW. Previous address: 19 Londesborough Road Market Weighton York East Yorkshire YO43 3AZ
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 18th Jul 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 30th Sep 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, April 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 18th Jul 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(MR01) Registration of charge 081473910004, created on Fri, 20th May 2016
filed on: 28th, May 2016
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 081473910003, created on Thu, 17th Dec 2015
filed on: 5th, January 2016
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Sat, 18th Jul 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 18th Jul 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 30th Jul 2014: 320000.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 26th Mar 2014. Old Address: Regents Court Princess Street Hull East Yorkshire HU2 8BA United Kingdom
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Wed, 26th Mar 2014 - the day director's appointment was terminated
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to Mon, 30th Sep 2013
filed on: 5th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 18th Jul 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 20th Feb 2013: 320000.00 GBP
filed on: 24th, July 2013
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081473910002
filed on: 15th, July 2013
| mortgage
|
Free Download
(18 pages)
|
(CERTNM) Company name changed mistypeak LIMITEDcertificate issued on 15/03/13
filed on: 15th, March 2013
| change of name
|
Free Download
(3 pages)
|
(AP01) On Fri, 15th Mar 2013 new director was appointed.
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 26th Feb 2013
filed on: 26th, February 2013
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 26th, February 2013
| change of name
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, February 2013
| mortgage
|
Free Download
(6 pages)
|
(AP01) On Mon, 8th Oct 2012 new director was appointed.
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 8th Oct 2012. Old Address: 16 Churchill Way Cardiff CF10 2DX United Kingdom
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
(TM01) Thu, 4th Oct 2012 - the day director's appointment was terminated
filed on: 4th, October 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2012
| incorporation
|
Free Download
(18 pages)
|