(CS01) Confirmation statement with updates Wed, 17th Jan 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Fri, 21st Apr 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Apr 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084215570002, created on Wed, 22nd Feb 2023
filed on: 28th, February 2023
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Jan 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Jan 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 1st Jan 2021: 200.00 GBP
filed on: 3rd, February 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 084215570001, created on Mon, 23rd Nov 2020
filed on: 25th, November 2020
| mortgage
|
Free Download
(57 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB England on Fri, 27th Apr 2018 to Mackie Mayor Market Eagle Street Manchester Greater Manchester M4 5BU
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 27th Apr 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Apr 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Jan 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD England on Wed, 20th Sep 2017 to Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, June 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed mumma schnitzel LIMITEDcertificate issued on 05/09/16
filed on: 5th, September 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, August 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Feb 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 7th Mar 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 25 Mayors Road Altrincham Cheshire WA15 9RW England on Mon, 7th Mar 2016 to Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 7th Mar 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 26th Feb 2016 secretary's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 7th Mar 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 7th Mar 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 7th Mar 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 20 Mayors Road Altrincham Cheshire WA15 9RW England on Mon, 1st Jun 2015 to 25 Mayors Road Altrincham Cheshire WA15 9RW
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Orchard Grove West Disbury Manchester Lancs M20 2LB on Mon, 11th May 2015 to 20 Mayors Road Altrincham Cheshire WA15 9RW
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Feb 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 13th Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Mon, 31st Mar 2014 from Fri, 28th Feb 2014
filed on: 24th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 13th Jun 2014. Old Address: 20 Orchard Grove Wesy Didsbury Manchester M20 2LB
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Feb 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 21st Mar 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 10th Mar 2014. Old Address: Stow Cottage 6 Old Road Wilmslow Cheshire SK9 4AD England
filed on: 10th, March 2014
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 16th Sep 2013. Old Address: 50 Knutsford Road Alderley Edge Cheshire SK9 7SF
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 19th Jul 2013. Old Address: 17B Wrentham Avenue London NW10 3HT Uk
filed on: 19th, July 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2013
| incorporation
|
Free Download
(18 pages)
|