TM01 |
Director's appointment was terminated on 2019-09-01
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 11th, October 2019
| accounts
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2019-05-29: 6070746.00 GBP
filed on: 25th, July 2019
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-01
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 1st, May 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-05-01
filed on: 1st, May 2019
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-01
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-30 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-30 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 10th, December 2018
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-01
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-01
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-01
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-15
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 11th, September 2017
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2017-02-15
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hill House 1 Little New Street London EC4A 3TR. Change occurred on 2017-02-02. Company's previous address: Unit 7 st. Georges Court, St. Georges Park Kirkham Preston Lancashire PR4 2EF.
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-09-01
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-01
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 13th, October 2016
| accounts
|
Free Download
(25 pages)
|
CERTNM |
Company name changed f t f sweets LTDcertificate issued on 01/06/16
filed on: 1st, June 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, June 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-17
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 10th, November 2015
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-20
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-20
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-17
filed on: 4th, March 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2015-02-20
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 7 St. Georges Court, St. Georges Park Kirkham Preston Lancashire PR4 2EF. Change occurred on 2014-10-28. Company's previous address: Brunel House 9 Penrod Way Heysham Morecambe Lancashire LA3 2UZ.
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 21st, August 2014
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-17
filed on: 13th, January 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 7th, August 2013
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2013-05-21
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-05-21
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-05-21
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-05-21
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-05-21
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-05-21
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-05-21
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-05-21
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2013-03-22: 250.00 GBP
filed on: 22nd, March 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 18th, March 2013
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by directors
filed on: 18th, March 2013
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 05/03/13
filed on: 18th, March 2013
| insolvency
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-17
filed on: 16th, January 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 4th, October 2012
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2012-09-10
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-09-10 director's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-09-10
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-09-10
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, January 2012
| resolution
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2011-12-28: 959.00 GBP
filed on: 18th, January 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-17
filed on: 17th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 4th, October 2011
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-02-11
filed on: 11th, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-17
filed on: 11th, February 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2010-11-29
filed on: 29th, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 21st, September 2010
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2010-04-21
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-17
filed on: 29th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-03-29 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2009-11-13: 200.00 GBP
filed on: 14th, January 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT Uk on 2009-12-12
filed on: 12th, December 2009
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-12-12
filed on: 12th, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2009-12-12
filed on: 12th, December 2009
| officers
|
Free Download
(3 pages)
|
288b |
On 2009-02-08 Appointment terminated director
filed on: 8th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-02-08 Secretary appointed
filed on: 8th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-02-08 Director appointed
filed on: 8th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-02-08 Appointment terminated secretary
filed on: 8th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, December 2008
| incorporation
|
Free Download
(14 pages)
|