CS01 |
Confirmation statement with updates 4th January 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st January 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070764520001, created on 22nd December 2020
filed on: 15th, January 2021
| mortgage
|
Free Download
(50 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2019
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 21st November 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th November 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 26th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 17th July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th April 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Mr Ayhan Yazgan Units 2-3 Langley Place Burscough Industrial Estate Ormskirk Lancashire L40 8JS on 22nd December 2016 to Unit 2 Langley Place Burscough Industrial Estate Ormskirk Lancashire L40 8JS
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th November 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th November 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th November 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 3rd December 2013
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 30th November 2012
filed on: 3rd, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th November 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th January 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 8th January 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th January 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th November 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed yaza foods LIMITEDcertificate issued on 28/09/12
filed on: 28th, September 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 28th March 2012
change of name
|
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(4 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 22nd, August 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd May 2012
filed on: 23rd, May 2012
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 23rd, May 2012
| change of name
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th November 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 6th July 2010 director's details were changed
filed on: 10th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th July 2010 director's details were changed
filed on: 10th, December 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On 10th December 2010, company appointed a new person to the position of a secretary
filed on: 10th, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th November 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 50 Bridge Road Litherland Merseyside Liverpool L21 6PH England on 9th June 2010
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd February 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd February 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, November 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|