(CS01) Confirmation statement with no updates January 20, 2024
filed on: 11th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 23rd, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 20, 2023
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from June 30, 2021 to September 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 20, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 6, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On November 16, 2021 - new secretary appointed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed italian flavours LIMITEDcertificate issued on 19/10/21
filed on: 19th, October 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 6, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 5, 2021
filed on: 5th, May 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 30, 2021
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 12, 2021
filed on: 25th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On April 12, 2021 new director was appointed.
filed on: 25th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 12, 2021
filed on: 25th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 25, 2021
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 Botsford Road London SW20 9NP England to 3 Botsford Road Wimbledon Chase London SW20 9NP on April 22, 2021
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Furlongs Basildon SS16 4BW England to 3 Botsford Road London SW20 9NP on April 22, 2021
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 3, 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 3, 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 6, 2020
filed on: 10th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 23, 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 23, 2020 new director was appointed.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 23, 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 23, 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 23, 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 12, 2019
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Deer Park Road London SW19 3UX England to 25 Furlongs Basildon SS16 4BW on August 28, 2020
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 20, 2020
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 20, 2020 new director was appointed.
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 1, 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 23, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On June 1, 2020 new director was appointed.
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 14, 2019
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 14, 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 42 Wetherby Road Enfield EN2 0NS United Kingdom to 19 Deer Park Road London SW19 3UX on January 10, 2019
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 9, 2019
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 6, 2018 new director was appointed.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 8, 2018
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 8, 2018 new director was appointed.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Martello Close Grays RM17 6FL England to 42 Wetherby Road Enfield EN2 0NS on April 9, 2018
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 14, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 13, 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 6, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 16 Arthur Street Gravesend DA11 0PP England to 3 Martello Close Grays RM17 6FL on December 6, 2017
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 25, 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On October 25, 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 25, 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 1, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 1, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 25, 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2017
| incorporation
|
Free Download
(30 pages)
|