AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 8th, April 2024
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 10th July 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th July 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
1st February 2021 - the day director's appointment was terminated
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
1st February 2021 - the day director's appointment was terminated
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th October 2020. New Address: 114 Walton Street Oxford OX2 6AJ. Previous address: 9B North Parade Avenue Oxford Oxfordshire OX2 6LX
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 10th July 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd July 2019
filed on: 3rd, July 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
20th June 2019 - the day director's appointment was terminated
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 8th March 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 27th July 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th July 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st June 2018 - the day director's appointment was terminated
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 10th July 2016
filed on: 23rd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th July 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 4th August 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: 23rd June 2015. New Address: 9B North Parade Avenue Oxford Oxfordshire OX2 6LX. Previous address: 149 Woodstock Road Oxford OX2 7NA United Kingdom
filed on: 23rd, June 2015
| address
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th May 2015
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th May 2015
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th May 2015
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On 26th September 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th August 2014
filed on: 12th, August 2014
| resolution
|
|
CONNOT |
Notice of change of name
filed on: 12th, August 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed yomy catering company LIMITEDcertificate issued on 12/08/14
filed on: 12th, August 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, July 2014
| incorporation
|
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 10th July 2014: 100.00 GBP
capital
|
|