(CH01) On 2023/06/15 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/06/15 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 15th, May 2023
| accounts
|
Free Download
(15 pages)
|
(SH02) Sub-division of shares on 2022/11/23
filed on: 28th, November 2022
| capital
|
Free Download
(4 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 12th, October 2022
| miscellaneous
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 12th, October 2022
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 14th, April 2022
| accounts
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 5th, January 2021
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on 2020/12/01.
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 18th, December 2019
| accounts
|
Free Download
(14 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 1st, April 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 8th, March 2019
| accounts
|
Free Download
(15 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 15th, January 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 28th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CH03) On 2017/11/09 secretary's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017/11/09 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1, Sandpool Farm Oaksey Road Poole Keynes Cirencester Gloucestershire GL7 6EA on 2017/03/22 to Units C2-C5 Lakeside Business Park South Cerney Cirencester GL7 5XL
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2016/03/31
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 9th, October 2015
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2014/12/24 secretary's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/11
filed on: 14th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/14
capital
|
|
(CH01) On 2014/12/24 director's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/12/24 director's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 7th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/11
filed on: 12th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/09/12
capital
|
|
(CERTNM) Company name changed the italian truffle shop LTD.certificate issued on 29/08/14
filed on: 29th, August 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/08/29
filed on: 29th, August 2014
| resolution
|
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 10th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/11
filed on: 11th, September 2013
| annual return
|
Free Download
(6 pages)
|
(AP03) On 2013/08/06, company appointed a new person to the position of a secretary
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2013/08/06
filed on: 6th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 18th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/09/11
filed on: 11th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2012/05/14.
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 16th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/09/11
filed on: 14th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 17th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2010/09/26 from Riverbank House, 49 Mill Village the Lower Mill Estate Somerford Keynes Gloucestershire GL7 6BG
filed on: 26th, September 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/09/11 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/09/11 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/09/11
filed on: 13th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/09/30
filed on: 1st, March 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2009/09/15 with complete member list
filed on: 15th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/09/30
filed on: 2nd, September 2009
| accounts
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/09/25 with complete member list
filed on: 25th, September 2008
| annual return
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 22nd, April 2008
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed wild about olives LTDcertificate issued on 19/04/08
filed on: 17th, April 2008
| change of name
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on 2007/10/08. Value of each share 1 £, total number of shares: 100.
filed on: 16th, October 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on 2007/10/08. Value of each share 1 £, total number of shares: 100.
filed on: 16th, October 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 2007/09/24 Director resigned
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/09/24 New director appointed
filed on: 24th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/09/24 Director resigned
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/09/24 New secretary appointed;new director appointed
filed on: 24th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/09/24 New secretary appointed;new director appointed
filed on: 24th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/09/24 New director appointed
filed on: 24th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/09/24 Secretary resigned
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/09/24 Secretary resigned
filed on: 24th, September 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/09/07 from: p o box 55, 7 spa road, london, SE16 3QQ
filed on: 12th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/09/07 from: p o box 55, 7 spa road, london, SE16 3QQ
filed on: 12th, September 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, September 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 11th, September 2007
| incorporation
|
Free Download
(13 pages)
|