(SH03) Report of purchase of own shares
filed on: 3rd, November 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 14th Sep 2023 - 500000.00 GBP
filed on: 3rd, November 2023
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Fri, 31st Mar 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(31 pages)
|
(AA) Full accounts for the period ending Fri, 25th Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(31 pages)
|
(TM02) Secretary's appointment terminated on Wed, 9th Nov 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 2nd, November 2022
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 19th Aug 2022 - 582500.00 GBP
filed on: 26th, October 2022
| capital
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Sat, 27th Mar 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(30 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Mar 2022
filed on: 7th, April 2022
| accounts
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 28th, April 2021
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 27th Mar 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(30 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 28th Aug 2020 - 665000.00 GBP
filed on: 30th, March 2021
| capital
|
Free Download
(4 pages)
|
(CH01) On Tue, 29th Sep 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 29th Mar 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending Thu, 29th Mar 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(29 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(39 pages)
|
(AD01) Change of registered address from D167 Fruit & Vegetable Market New Covent Garden Market London SW8 5JJ on Thu, 16th Feb 2017 to D167 Fruit & Vegetable Market London SW8 5LL
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 1st Apr 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(39 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Dec 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 5th Jan 2016: 750000.00 GBP
capital
|
|
(AA) Full accounts for the period ending Fri, 27th Mar 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Dec 2014
filed on: 13th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 62 Wilson Street London EC2A 2BU on Fri, 13th Mar 2015 to D167 Fruit & Vegetable Market New Covent Garden Market London SW8 5JJ
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 28th Mar 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Dec 2013
filed on: 21st, February 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Thu, 28th Mar 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Dec 2012
filed on: 20th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Fri, 30th Mar 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Dec 2011
filed on: 9th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Fri, 1st Apr 2011
filed on: 16th, August 2011
| accounts
|
Free Download
(20 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 9th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Tue, 1st Mar 2011 director's details were changed
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 1st Mar 2011 secretary's details were changed
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Dec 2010
filed on: 12th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Thu, 1st Apr 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Dec 2009
filed on: 11th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 3rd Apr 2009
filed on: 24th, August 2009
| accounts
|
Free Download
(17 pages)
|
(288b) On Fri, 24th Jul 2009 Appointment terminated secretary
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/2008 to 03/04/2009
filed on: 12th, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 8th Jan 2009 with complete member list
filed on: 8th, January 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, August 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 1st, August 2008
| mortgage
|
Free Download
(3 pages)
|
(288b) On Fri, 11th Apr 2008 Appointment terminated director
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed p&i imports LIMITEDcertificate issued on 25/01/08
filed on: 25th, January 2008
| change of name
|
Free Download
(2 pages)
|
(88(2)R) Alloted 749999 shares on Thu, 27th Dec 2007. Value of each share 1 £, total number of shares: 750000.
filed on: 7th, January 2008
| capital
|
Free Download
(2 pages)
|
(288a) On Mon, 31st Dec 2007 New director appointed
filed on: 31st, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 31st Dec 2007 New secretary appointed;new director appointed
filed on: 31st, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 31st Dec 2007 New director appointed
filed on: 31st, December 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, December 2007
| incorporation
|
Free Download
(13 pages)
|