(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 29th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/10/21
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 5th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/10/21
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 11th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/10/21
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/10/21
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 9th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/21
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 13th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/21
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 18th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/10/21
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 2015/10/22
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/10/22
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/10/22.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England on 2016/05/19 to C/O Far East Kitchen 5 Weston Park Road Perverell Plymouth PL3 4NS
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(AP03) On 2015/10/22, company appointed a new person to the position of a secretary
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/10/22 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/10/22
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/10/22.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, October 2015
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 10.00 GBP is the capital in company's statement on 2015/10/22
capital
|
|