TM01 |
Director's appointment terminated on 2023/02/06
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom on 2022/09/20 to C/O Frp Advisory Trading Ltd,4th Floor,Abbey House 32 Booth Street Manchester M2 4AB
filed on: 20th, September 2022
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/05/06.
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/05/06.
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/05/06.
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/05/06.
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/05/06
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2022/05/06
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/05/06
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/05/06
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Copper Room the Deva Centre Trinity Way Manchester M3 7BG England on 2022/03/07 to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/09/01
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 27th, September 2021
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director appointment on 2020/09/21.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/09/21
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 14th, September 2020
| accounts
|
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened to 2019/12/31
filed on: 24th, March 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Royce Peeling Green Limited the Copper Room, Deva Centre Trinity Way Salford M3 7BG on 2020/03/11 to The Copper Room the Deva Centre Trinity Way Manchester M3 7BG
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/05/30 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019/05/20 secretary's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/05/30 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/30 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/30 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/30 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 3rd, January 2020
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 089272920004, created on 2019/06/25
filed on: 27th, June 2019
| mortgage
|
Free Download
(56 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, June 2019
| resolution
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2019/05/30
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/30.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/05/30
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089272920003, created on 2019/05/30
filed on: 31st, May 2019
| mortgage
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 12th, September 2018
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 7th, August 2017
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 2017/02/26 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/26 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/26 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/26 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/26 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017/02/26 secretary's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 16th, September 2016
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/07
filed on: 21st, April 2016
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, March 2016
| resolution
|
Free Download
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 25th, August 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/07
filed on: 12th, March 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/12
capital
|
|
CERTNM |
Company name changed food innovations newco holdings LIMITEDcertificate issued on 26/06/14
filed on: 26th, June 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2014/05/13
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/06/10
filed on: 10th, June 2014
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 10th, June 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, May 2014
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, May 2014
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089272920001
filed on: 2nd, May 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 089272920002
filed on: 2nd, May 2014
| mortgage
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 7th, March 2014
| incorporation
|
|