(AA) Dormant company accounts made up to May 31, 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 28, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 1, 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 01/06/19
filed on: 6th, July 2020
| accounts
|
Free Download
(43 pages)
|
(AA01) Previous accounting period shortened from May 29, 2019 to May 28, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to May 31, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/18
filed on: 19th, June 2019
| accounts
|
Free Download
(35 pages)
|
(AP01) On March 4, 2019 new director was appointed.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 4, 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 4, 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 4, 2019) of a secretary
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 30, 2018 to May 29, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 1, 2018
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 9th, July 2018
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 9th, July 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to May 31, 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/17
filed on: 29th, May 2018
| accounts
|
Free Download
(35 pages)
|
(AA01) Previous accounting period shortened from May 31, 2017 to May 30, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to May 31, 2017
filed on: 22nd, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 21, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from May 31, 2016 to January 21, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, February 2016
| resolution
|
Free Download
(25 pages)
|
(AP01) On January 21, 2016 new director was appointed.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: January 21, 2016) of a secretary
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 21, 2016 new director was appointed.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 21, 2016
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 21, 2016
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 21, 2016
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Peters Food Services Unit 1 Greenway, Bedwas House Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8XP. Change occurred on January 29, 2016. Company's previous address: Rangefield Court Farnham Trading Estate Farnham Surrey GU9 9NP.
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on November 2, 2015 - 80.00 GBP
filed on: 26th, November 2015
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on November 2, 2015 - 80.00 GBP
filed on: 26th, November 2015
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 26th, November 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 1, 2015 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 28, 2015: 100.00 GBP
filed on: 2nd, June 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on March 5, 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 5th, February 2015
| accounts
|
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 20, 2014: 1.00 GBP
capital
|
|
(AP03) Appointment (date: January 2, 2014) of a secretary
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On January 2, 2014 new director was appointed.
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On January 2, 2014 new director was appointed.
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On December 13, 2013 new director was appointed.
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed oar uk LTDcertificate issued on 11/04/13
filed on: 11th, April 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 11th, April 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 19, 2012. Old Address: 6 Goldcrest Way Four Marks Alton Hants GU34 5FE England
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|