(CS01) Confirmation statement with no updates 2024/02/16
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 10th, July 2023
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2023/02/16
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 14th, September 2022
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2022/02/16
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 21st, August 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2021/02/16
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/01/31 - the day director's appointment was terminated
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/11/16.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 7th, August 2020
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2020/02/16
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/05/07 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(17 pages)
|
(PSC05) Change to a person with significant control 2016/04/06
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2018/09/13
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/16
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 4th, October 2018
| accounts
|
Free Download
(18 pages)
|
(TM01) 2018/05/31 - the day director's appointment was terminated
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/01.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/16
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 3rd, October 2017
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/06/02
filed on: 2nd, June 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2017/02/16
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/02/17. New Address: Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL. Previous address: Richmond House Leeming Bar Northallerton North Yorkshrie DL7 9UL England
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
(TM01) 2016/12/31 - the day director's appointment was terminated
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/24.
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/10/24.
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/10/25. New Address: Richmond House Leeming Bar Northallerton North Yorkshrie DL7 9UL. Previous address: R&R Ice Cream Plc Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL United Kingdom
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) 2016/10/21 - the day director's appointment was terminated
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 19th, August 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 2016/02/16 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(18 pages)
|
(SH01) 172.00 GBP is the capital in company's statement on 2016/03/23
capital
|
|
(SH01) 172.00 GBP is the capital in company's statement on 2016/02/12
filed on: 21st, March 2016
| capital
|
Free Download
(5 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on 2015/04/30
filed on: 15th, May 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, February 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/02/16
capital
|
|
(AA01) Current accounting period shortened to 2015/12/31, originally was 2016/02/28.
filed on: 16th, February 2015
| accounts
|
Free Download
(1 page)
|