AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 18 Gledwood Gardens Hayes UB4 0AT. Change occurred on Thursday 21st September 2023. Company's previous address: 16 King Street Southall Middlesex UB2 4DA England.
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 23rd April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 5th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd April 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd April 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 16 King Street Southall Middlesex UB2 4DA. Change occurred on Friday 15th May 2020. Company's previous address: 18 Gledwood Gardens Gledwood Gardens Hayes Middlesex UB4 0AT England.
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd April 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 18 Gledwood Gardens Gledwood Gardens Hayes Middlesex UB4 0AT. Change occurred on Friday 22nd March 2019. Company's previous address: 357 Katherine Road London E7 8LT England.
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st January 2019
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Friday 2nd November 2018.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st November 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st November 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 357 Katherine Road London E7 8LT. Change occurred on Wednesday 14th November 2018. Company's previous address: 18 Gledwood Gardens Hayes Middlesex UB4 0AT.
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 2nd November 2018.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Monday 18th September 2017.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st October 2017
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 23rd April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 2nd, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd April 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st October 2014.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd April 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed nr candy fair LTDcertificate issued on 13/12/13
filed on: 13th, December 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Sunday 1st December 2013
change of name
|
|
TM01 |
Director's appointment was terminated on Thursday 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st December 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 30th November 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 12th December 2013.
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 15th June 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, April 2013
| incorporation
|
Free Download
(7 pages)
|