(AA) Micro company accounts made up to 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 5th February 2024. New Address: The Old Town Hall 4 Queens Road Wimbledon London United Kingdom SW19 8YB. Previous address: 84 Camborne Road London SW18 4BJ England
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 5th February 2024. New Address: The Old Town Hall, 4 Queens Road Wimbledon London United Kingdom SW19 8YB. Previous address: The Old Town Hall 4 Queens Road Wimbledon London United Kingdom SW19 8YB United Kingdom
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 18th January 2024. New Address: 84 Camborne Road London SW18 4BJ. Previous address: 6 Red Barn Mews Battle East Sussex TN33 0AG England
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On 18th January 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th January 2024
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 10th January 2024 - the day secretary's appointment was terminated
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 17th July 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th July 2023 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mary's recipes LIMITEDcertificate issued on 29/03/23
filed on: 29th, March 2023
| change of name
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 20th January 2023
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 29th July 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th August 2022. New Address: 6 Red Barn Mews Battle East Sussex TN33 0AG. Previous address: 72a High Street Battle East Sussex TN33 0AG England
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On 29th July 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 29th July 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th July 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, May 2020
| incorporation
|
Free Download
(32 pages)
|