(MR04) Charge 097857880001 satisfaction in full.
filed on: 19th, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 16th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(12 pages)
|
(CH01) On Monday 17th June 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 16th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 17th June 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 17th June 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(11 pages)
|
(PSC03) Notification of a person with significant control Thursday 21st June 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097857880001, created on Tuesday 21st August 2018
filed on: 22nd, August 2018
| mortgage
|
Free Download
(50 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 16th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 1st December 2017.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st November 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 16th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 32-33 Chalwyn Industrial Estate, St. Clements Road Poole BH12 4PE. Change occurred on Saturday 7th January 2017. Company's previous address: Rogers Wholesale Foods Unit 1 11 Brook Road Wimborne Dorset BH21 2BH England.
filed on: 7th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th June 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 16th June 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 16th June 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Rogers Wholesale Foods Unit 1 11 Brook Road Wimborne Dorset BH21 2BH. Change occurred on Wednesday 20th January 2016. Company's previous address: 85 Hardy Crescent Wimborne Dorset BH21 2AR England.
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 85 Hardy Crescent Wimborne Dorset BH21 2AR. Change occurred on Monday 4th January 2016. Company's previous address: 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom.
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, September 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 21st September 2015
capital
|
|