(AD01) New registered office address Bidfood Wight Moss Way Southport Business Park Southport PR8 4HQ. Change occurred on January 29, 2024. Company's previous address: Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England.
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 6, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AD02) New sail address 814 Leigh Rd Leigh Road Slough SL1 4BD. Change occurred at an unknown date. Company's previous address: C/O Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England.
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 6, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on October 15, 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 15, 2021) of a secretary
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS. Change occurred on September 30, 2021. Company's previous address: Units 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD England.
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On September 7, 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AD02) New sail address C/O Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE. Change occurred at an unknown date. Company's previous address: Produce House Britannia Way Bolton BL2 2HH England.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 18, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 31, 2020 new director was appointed.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 31, 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 31, 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 31, 2020) of a secretary
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On July 31, 2020 new director was appointed.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 18, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 29, 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 18, 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on November 19, 2018
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 19, 2018) of a secretary
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 18, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control April 3, 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 1, 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 18, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: January 1, 2017) of a secretary
filed on: 1st, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: Produce House Britannia Way Bolton BL2 2HH.
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) On June 27, 2016 new director was appointed.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Units 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD. Change occurred on September 19, 2015. Company's previous address: Savoy House Savoy Circus 78 Old Oak Common Lane London W3 7DA.
filed on: 19th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On August 29, 2015 director's details were changed
filed on: 19th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 18, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to June 30, 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On June 28, 2012 new director was appointed.
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 18, 2012
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2012
| incorporation
|
Free Download
(20 pages)
|