(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 12th July 2019. New Address: 82 Upper Hanover Street Sheffield S3 7RQ. Previous address: Plantation House Milber Trading Estate Newton Abbot Devon TQ12 4SG
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th June 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st October 2018
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(TM01) 10th August 2018 - the day director's appointment was terminated
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th August 2018
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th June 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st October 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th December 2017
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 31st August 2017 - the day director's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th June 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 21st October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 6th April 2016: 139300.00 GBP
filed on: 20th, May 2016
| capital
|
Free Download
(7 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 14th March 2016: 89300.00 GBP
filed on: 20th, May 2016
| capital
|
Free Download
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 4th, May 2016
| resolution
|
Free Download
|
(SH03) Purchase of own shares
filed on: 4th, May 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 27th, April 2016
| resolution
|
Free Download
(26 pages)
|
(MR01) Registration of charge 078189190002, created on 6th April 2016
filed on: 11th, April 2016
| mortgage
|
Free Download
(45 pages)
|
(AA) Full accounts for the period ending 30th June 2015
filed on: 8th, November 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 21st October 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) 18th December 2014 - the day director's appointment was terminated
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st October 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 30th June 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 30th June 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 21st October 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 30th June 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened to 30th June 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 18th February 2013: 91800.00 GBP
filed on: 18th, February 2013
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 18th, February 2013
| capital
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 13th, December 2012
| mortgage
|
Free Download
(3 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 28th, November 2012
| document replacement
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 21st October 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, September 2012
| capital
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, November 2011
| mortgage
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, November 2011
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th November 2011
filed on: 9th, November 2011
| officers
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 9th, November 2011
| resolution
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 4th November 2011: 100000.00 GBP
filed on: 9th, November 2011
| capital
|
Free Download
(7 pages)
|
(CERTNM) Company name changed freshly made food LIMITEDcertificate issued on 26/10/11
filed on: 26th, October 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 21st, October 2011
| incorporation
|
Free Download
(17 pages)
|