(AA) Accounts for a dormant company made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-05-11
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-09-30
filed on: 1st, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-05-11
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2022-01-19
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2021-10-01
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 2022-01-17
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 53 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9BG England to Unit 11a Drayton Manor Drive Alcester Road Stratford upon Avon Warwickshire CV37 9RQ on 2022-01-19
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed the ethical food company LIMITEDcertificate issued on 18/10/21
filed on: 18th, October 2021
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 18th, October 2021
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-05-11
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-11
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-09-30
filed on: 3rd, April 2020
| accounts
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2020-01-09
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2019-05-31 to 2019-09-30
filed on: 13th, December 2019
| accounts
|
Free Download
(1 page)
|
(CH02) Directors's details changed on 2019-02-18
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-05-11
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2016-04-06
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP02) New member was appointed on 2019-02-18
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-01-31
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-01-31
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-05-31
filed on: 12th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2018-11-01 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-11
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-05-31
filed on: 10th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-05-11
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-10-19 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-05-31
filed on: 18th, October 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-05-17
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2016-05-17
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-12-11 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-05-11 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-12-11 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015-12-11 secretary's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-05-31
filed on: 4th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Buckle Street Honeybourne Evesham Worcestershire WR11 7QH to 53 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9BG on 2016-01-25
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-11 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-06-05: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-05-11 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-06-03: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-05-31
filed on: 27th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-05-11 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2012-05-31
filed on: 12th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-05-11 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2011-05-31
filed on: 26th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-05-11 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, March 2011
| mortgage
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2011-01-13
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-01-13
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2011-01-13
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On 2011-01-13 - new secretary appointed
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2011-01-13
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 2011-01-13
filed on: 13th, January 2011
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, January 2011
| resolution
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-01-13
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, May 2010
| incorporation
|
Free Download
(40 pages)
|