(CS01) Confirmation statement with no updates Sat, 16th Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088154760009, created on Wed, 22nd Nov 2023
filed on: 23rd, November 2023
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 088154760008, created on Wed, 15th Nov 2023
filed on: 15th, November 2023
| mortgage
|
Free Download
(16 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Dec 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088154760007, created on Wed, 22nd Jun 2022
filed on: 27th, June 2022
| mortgage
|
Free Download
(38 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, August 2021
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, August 2021
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Wed, 30th Jun 2021
filed on: 18th, August 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Dec 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 18th Mar 2020 new director was appointed.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 18th Mar 2020 new director was appointed.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 088154760006, created on Fri, 28th Dec 2018
filed on: 28th, December 2018
| mortgage
|
Free Download
(24 pages)
|
(CH01) On Sat, 10th Feb 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 10th Feb 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 10th Feb 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 10th Feb 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 7th Feb 2018. New Address: Airfield Industrial Estate Mile Road Shipdham Norfolk IP25 7SD. Previous address: 23 Charleswood Road Rash's Green Dereham Norfolk NR19 1SX
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 16th Dec 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088154760005, created on Thu, 7th Dec 2017
filed on: 7th, December 2017
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 088154760004, created on Thu, 16th Nov 2017
filed on: 24th, November 2017
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 16th Dec 2015 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088154760003, created on Tue, 30th Jun 2015
filed on: 30th, June 2015
| mortgage
|
Free Download
(37 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, June 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088154760002, created on Wed, 17th Jun 2015
filed on: 17th, June 2015
| mortgage
|
Free Download
(37 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, June 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 5th, June 2015
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 16th Dec 2014 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 21st Jan 2015: 10.00 GBP
capital
|
|
(CERTNM) Company name changed the sourdough company LIMITEDcertificate issued on 21/01/15
filed on: 21st, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On Sat, 1st Nov 2014 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 6th Nov 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 1st Nov 2014. New Address: 23 Charleswood Road Rash's Green Dereham Norfolk NR19 1SX. Previous address: Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB United Kingdom
filed on: 1st, November 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088154760001
filed on: 5th, February 2014
| mortgage
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2013
| incorporation
|
Free Download
(7 pages)
|