AA |
Small company accounts for the period up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(22 pages)
|
AP01 |
On March 29, 2022 new director was appointed.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 29, 2022
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates November 2, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2020
filed on: 2nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 18, 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 21, 2017 new director was appointed.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates November 21, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 10, 2016
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 12, 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 1, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
On December 5, 2015 new director was appointed.
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 10, 2016
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 30, 2015
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2015 to March 31, 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 11, 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(7 pages)
|
MR05 |
All of the property or undertaking has been released from charge 092142900001
filed on: 17th, September 2015
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 092142900002
filed on: 17th, September 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092142900004, created on September 17, 2015
filed on: 17th, September 2015
| mortgage
|
Free Download
(36 pages)
|
MR05 |
All of the property or undertaking has been released from charge 092142900002
filed on: 17th, August 2015
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 092142900001
filed on: 17th, August 2015
| mortgage
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, June 2015
| incorporation
|
Free Download
(45 pages)
|
SH01 |
Capital declared on April 13, 2015: 1000.00 GBP
filed on: 21st, May 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, May 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 092142900003, created on April 13, 2015
filed on: 30th, April 2015
| mortgage
|
Free Download
|
AP01 |
On March 30, 2015 new director was appointed.
filed on: 17th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 30, 2015 new director was appointed.
filed on: 17th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 30, 2015 new director was appointed.
filed on: 17th, April 2015
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, April 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, April 2015
| resolution
|
|
SH01 |
Capital declared on March 25, 2015: 500.00 GBP
filed on: 14th, April 2015
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092142900001, created on April 9, 2015
filed on: 10th, April 2015
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 092142900002, created on March 24, 2015
filed on: 4th, April 2015
| mortgage
|
Free Download
(36 pages)
|
AD01 |
New registered office address Unit 2 Llantrisant Business Park Llantrisant Pontyclun Mid Glamorgan CF72 8LF. Change occurred on March 30, 2015. Company's previous address: Fruitapeel Ltd Stopgate Lane Liverpool L33 4YB England.
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on September 11, 2014: 1.00 GBP
capital
|
|