CS01 |
Confirmation statement with no updates 2023/12/15
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/18
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2021/12/24 director's details were changed
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/12/24
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/12/24
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/24 director's details were changed
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/12/18
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 5 Mortimer Trading Centre Mortimer Road Hereford HR4 9SP United Kingdom on 2021/12/24 to Ridge View 4 Monkhide Ledbury Herefordshire HR8 2TX
filed on: 24th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 15th, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/18
filed on: 2nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2009/12/18 director's details were changed
filed on: 2nd, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/02/06 director's details were changed
filed on: 2nd, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 31st, July 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 4 Monkhide Yarkhill Ledbury Herefordshire HR8 2TX United Kingdom on 2020/07/09 to Unit 5 Mortimer Trading Centre Mortimer Road Hereford HR4 9SP
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/18
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 9th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/18
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3rd Floor Broadway House Broad Street Hereford Herefordshire HR4 9AR England on 2018/09/19 to 4 Monkhide Yarkhill Ledbury Herefordshire HR8 2TX
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 3rd, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/18
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/12/18
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 20th, July 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2015/10/31
filed on: 23rd, May 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Charlton House St. Nicholas Street Hereford HR4 0BG England on 2016/03/15 to 3rd Floor Broadway House Broad Street Hereford Herefordshire HR4 9AR
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/18
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Kincraigie Ledbury Road Ross on Wye Herefordshire HR9 7AU on 2015/09/03 to Charlton House St. Nicholas Street Hereford HR4 0BG
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/18
filed on: 29th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/12/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/18
filed on: 22nd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/12/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 22nd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/18
filed on: 29th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 20th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/18
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 14th, September 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/18
filed on: 2nd, January 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2011/03/31. Originally it was 2010/12/31
filed on: 19th, November 2010
| accounts
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on 2010/04/15
filed on: 17th, May 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 17th, May 2010
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/05/17.
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed graze delicatessen LTDcertificate issued on 11/05/10
filed on: 11th, May 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/04/15
change of name
|
|
CONNOT |
Notice of change of name
filed on: 11th, May 2010
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/23 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2010/01/13
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2009
| incorporation
|
Free Download
(23 pages)
|