(AA) Small company accounts for the period up to December 31, 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 21, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 072904680003, created on March 31, 2023
filed on: 3rd, April 2023
| mortgage
|
Free Download
(20 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 20th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 21, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, January 2022
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 7th, January 2022
| incorporation
|
Free Download
|
(TM01) Director's appointment was terminated on December 21, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 072904680002, created on December 21, 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(65 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 21, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 21, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 10, 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 10, 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 10, 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 21, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 21, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 21, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Bramble Foods Crosby Road Market Harborough LE16 9EE. Change occurred on December 14, 2016. Company's previous address: The Shires Euro Business Park Rockingham Road Market Harborough Leicestershire LE16 7QF.
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 10, 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 10, 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On July 10, 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On July 10, 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072904680001, created on August 29, 2014
filed on: 29th, August 2014
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from June 30, 2011 to December 31, 2010
filed on: 14th, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 4, 2011. Old Address: Bramble House Riverside End Riverside Industrial Estate Market Harborough Leicestershire LE16 7PU
filed on: 4th, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2010
| incorporation
|
Free Download
(20 pages)
|