(CS01) Confirmation statement with no updates September 15, 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 15, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 4, 2022 new director was appointed.
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 31, 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to July 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 15, 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to July 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG England to The Maltings Norton Heath Ingatestone CM4 0LQ on November 19, 2020
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 15, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on October 16, 2020
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to July 31, 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from January 31, 2021 to July 31, 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Crown House 855 London Road Grays Essex RM20 3LG to Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG on October 30, 2019
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to January 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(6 pages)
|
(AP03) On September 27, 2019 - new secretary appointed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 27, 2019
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 15, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to January 25, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 15, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 15, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to January 26, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 15, 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: June 21, 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 21, 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 21, 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 21, 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 21, 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to January 28, 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 15, 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 3, 2015: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to January 31, 2016
filed on: 23rd, January 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed seriously fine food LIMITEDcertificate issued on 16/01/15
filed on: 16th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On September 29, 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 29, 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 29, 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 29, 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 29, 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 29, 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|