(AD01) Registered office address changed from 23 Algitha Road Skegness Lincolnshire PE25 2AG to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on Wednesday 2nd November 2022
filed on: 2nd, November 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Monday 11th April 2022.
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP03) On Monday 11th April 2022 - new secretary appointed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th July 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 13th July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Friday 1st December 2017
filed on: 21st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 13th July 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 1st December 2017 director's details were changed
filed on: 21st, July 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081427840001, created on Thursday 8th March 2018
filed on: 9th, March 2018
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 13th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 13th July 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 28th, May 2015
| change of name
|
Free Download
|
(CERTNM) Company name changed traditional sausage and meats 4 u LIMITEDcertificate issued on 28/05/15
filed on: 28th, May 2015
| change of name
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 14th July 2014 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 13th July 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 13th July 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Tuesday 30th July 2013
capital
|
|
(CH01) On Tuesday 30th July 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 27th February 2013.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 16th July 2012
filed on: 16th, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, July 2012
| incorporation
|
Free Download
(18 pages)
|