CS01 |
Confirmation statement with no updates 2023-10-26
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-26
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-26
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 4 Centech Park Fringe Meadow Road Redditch Worcestershire B98 9NR. Change occurred on 2021-08-27. Company's previous address: Charter Buildings Ashton Lane Sale M33 6WT England.
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 16th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-10-26
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-08-12
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-01 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-08-14
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-26
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 12th, August 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Charter Buildings Ashton Lane Sale M33 6WT. Change occurred on 2019-05-10. Company's previous address: 480 Chester Road Manchester M16 9HE England.
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-26
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 6th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-10-26
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 480 Chester Road Manchester M16 9HE. Change occurred on 2017-06-05. Company's previous address: 66 Cross Street Sale M33 7AN England.
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-01-14: 104.00 GBP
filed on: 4th, May 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 24th, February 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-10-26
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 66 Cross Street Sale M33 7AN. Change occurred on 2016-09-17. Company's previous address: Unit 19 Colemeadow Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9PB.
filed on: 17th, September 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, April 2016
| resolution
|
Free Download
(27 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 2nd, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-26
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed frying solutions LIMITEDcertificate issued on 26/10/15
filed on: 26th, October 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 7th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-26
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-05: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 12th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-26
filed on: 23rd, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 14th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-26
filed on: 23rd, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 16th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-26
filed on: 12th, December 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, September 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 4th, March 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2010-10-31 (was 2010-11-30).
filed on: 22nd, February 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-26
filed on: 9th, November 2010
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-04-01: 100.00 GBP
filed on: 1st, November 2010
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2009-11-26
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-11-16
filed on: 16th, November 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, October 2009
| incorporation
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on 2009-10-26
filed on: 26th, October 2009
| officers
|
Free Download
(1 page)
|