(CS01) Confirmation statement with no updates April 15, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, September 2022
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 15, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 14, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 14, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Rockery Farm Broadway Bourn Cambridge CB23 2TA. Change occurred on May 19, 2020. Company's previous address: Rookery Farm Broadway Bourn Cambridge CB23 2TA England.
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 14, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 14, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 14, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Rookery Farm Broadway Bourn Cambridge CB23 2TA. Change occurred on March 15, 2017. Company's previous address: 3 Morley's Place Sawston Cambridge Cambridgeshire CB22 3TG.
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 14, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on January 31, 2017
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 069053170003, created on September 16, 2016
filed on: 20th, September 2016
| mortgage
|
Free Download
(35 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 23, 2014: 50000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(15 pages)
|
(SH01) Capital declared on May 18, 2012: 50000.00 GBP
filed on: 19th, February 2013
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2013
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 24th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 7th, March 2012
| mortgage
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to May 31, 2011 (was June 30, 2011).
filed on: 6th, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 11th, February 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on June 14, 2010
filed on: 14th, June 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on June 10, 2010. Old Address: 3 Morley's Place Sawston Cambridge Cambridgeshire CB22 3TG
filed on: 10th, June 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 10, 2010. Old Address: 5-7 High Street Newmarket Suffolk CB8 8LX
filed on: 10th, June 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed the newsbox (newmarket) LIMITEDcertificate issued on 08/06/10
filed on: 8th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on May 18, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 8th, June 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) On May 24, 2010 new director was appointed.
filed on: 24th, May 2010
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, December 2009
| mortgage
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on November 23, 2009
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 23, 2009
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 23, 2009
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On November 18, 2009 new director was appointed.
filed on: 18th, November 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 18, 2009. Old Address: 3 Morley's Place Sawston Cambridge CB22 3TG United Kingdom
filed on: 18th, November 2009
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fast time foods LTDcertificate issued on 18/11/09
filed on: 18th, November 2009
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 3, 2009
filed on: 3rd, November 2009
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2009
| incorporation
|
Free Download
(10 pages)
|