AD01 |
New registered office address 25 Hanworth Road Sunbury-on-Thames TW16 5DA. Change occurred on 2024-02-01. Company's previous address: Unit 19 Mitchell Point Ensign Way Hamble Southampton Hampshire SO31 4RF.
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-01-08
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2024-01-08
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2024-01-08
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2024-01-08
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2024-01-08
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2024-01-08
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2024-01-08
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 13th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-18
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-03-18
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-03-18
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-12-19
filed on: 29th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-12-19 director's details were changed
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 26th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-18
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 24th, September 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021-05-01 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-05-01
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-18
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2021-04-16) of a secretary
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 10th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-18
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2020-07-31 to 2019-12-31
filed on: 3rd, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 8th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-18
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 14th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-18
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2018-04-30 to 2018-07-31
filed on: 5th, April 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 19 Mitchell Point Ensign Way Hamble Southampton Hampshire SO31 4RF. Change occurred on 2018-04-03. Company's previous address: Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-04-18
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS. Change occurred on 2016-08-04. Company's previous address: The Armoury Unit R1 Fort Wallington Fareham Hampshire PO16 8TT.
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-18
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-10: 99.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 20th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-18
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-15: 99.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2015-03-31: 99.00 GBP
filed on: 28th, April 2015
| capital
|
Free Download
|
AP01 |
New director was appointed on 2015-03-04
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-03-05
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-04
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-03-05
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 14th, March 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed embankment food LIMITEDcertificate issued on 14/03/15
filed on: 14th, March 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-18
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-06: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 18th, April 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|