CS01 |
Confirmation statement with no updates March 12, 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to November 30, 2018 (was March 31, 2019).
filed on: 1st, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 12, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 12, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 40 Rotherham Road Wath-upon-Dearne Rotherham S63 6AE. Change occurred on March 12, 2018. Company's previous address: 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN.
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
On March 12, 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 12, 2018
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 12, 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 12, 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 10, 2018
filed on: 10th, March 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 24, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN. Change occurred on February 19, 2015. Company's previous address: Petre House Petre Street Sheffield S4 8LJ.
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2014
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 24, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On November 22, 2012 director's details were changed
filed on: 24th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2012
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 24, 2012. Old Address: 19 - 20 Petre House Petre Street Sheffield South Yorkshire S4 8LJ England
filed on: 24th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed choice foods (yorkshire) LTDcertificate issued on 08/12/11
filed on: 8th, December 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on December 7, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2011
filed on: 7th, December 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed choice foods northampton LTDcertificate issued on 17/10/11
filed on: 17th, October 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2010
| incorporation
|
Free Download
(7 pages)
|