AA |
Total exemption full company accounts data drawn up to March 30, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 2, 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 2, 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 2, 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On October 2, 2023 secretary's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On October 2, 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2022
filed on: 11th, February 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 27th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Leeland Mansions Leeland Road London W13 9HE to Unit 7 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE on March 27, 2021
filed on: 27th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 17, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 30, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On January 18, 2018 secretary's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 18, 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 18, 2018 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 31, 2016
filed on: 19th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 31, 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 31, 2014 with full list of members
filed on: 8th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 8, 2014: 100.00 GBP
capital
|
|
CONNOT |
Change of name notice
filed on: 22nd, July 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed crown foods (uk) LTDcertificate issued on 22/07/14
filed on: 22nd, July 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
On May 9, 2014 new director was appointed.
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 31, 2013: 100.00 GBP
filed on: 9th, May 2014
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 9th, May 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 9, 2014. Old Address: 47 Monmouth Road Hayes UB3 4JL England
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2013
| incorporation
|
Free Download
(25 pages)
|