AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 128 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on Wednesday 4th October 2023
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 128 City Road London EC1V 2NX on Wednesday 4th October 2023
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 12th February 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 25th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th February 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th February 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th February 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th February 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Wednesday 28th February 2018
filed on: 1st, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 29th February 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 40 Station Approach Hayes Bromley BR2 7EJ England to Kemp House 160 City Road London EC1V 2NX on Tuesday 22nd November 2016
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 12th February 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to 40 Station Approach Hayes Bromley BR2 7EJ on Friday 15th May 2015
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 12th February 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 18th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on Thursday 17th July 2014
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 12th February 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 2nd April 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 12th February 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed fink kitchens LIMITEDcertificate issued on 10/12/12
filed on: 10th, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 30th November 2012
change of name
|
|
AD01 |
Change of registered office on Friday 19th October 2012 from 73 Lowfield Street Dartford Kent United Kingdom
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 19th October 2012 from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 29th February 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 12th February 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 21st July 2011 from 3 High Street Chislehurst Kent BR7 5AB United Kingdom
filed on: 21st, July 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 7th March 2011 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 12th February 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, February 2010
| incorporation
|
Free Download
(23 pages)
|