AA |
Total exemption full accounts data made up to 2023-07-31
filed on: 17th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-13
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 11th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 11th, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Hollinberry Cottage Hollinberry Lane Wortley Sheffield S35 7EL. Change occurred on 2022-11-14. Company's previous address: Hollingbury Cottage Hollingbury Lane Howbrook Sheffield South Yorkshire S35 7EL England.
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090405000002 in full
filed on: 15th, September 2022
| mortgage
|
Free Download
(4 pages)
|
CERTNM |
Company name changed goodbye gluten, hello delicious LIMITEDcertificate issued on 24/05/22
filed on: 24th, May 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2022-05-14
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Hollingbury Cottage Hollingbury Land Howbrook Sheffield South Yorkshire S35 7EL. Change occurred on 2022-05-09. Company's previous address: 4 Atlas Way Sheffield S4 7QQ England.
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Hollingbury Cottage Hollingbury Lane Howbrook Sheffield South Yorkshire S35 7EL. Change occurred on 2022-05-09. Company's previous address: Hollingbury Cottage Hollingbury Land Howbrook Sheffield South Yorkshire S35 7EL England.
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 23rd, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-14
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 31st, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-14
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 090405000001 in full
filed on: 12th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090405000002, created on 2019-05-29
filed on: 4th, June 2019
| mortgage
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates 2019-05-14
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-05-14
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-14 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 16th, April 2019
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2019-03-19
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-14
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 17th, May 2018
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, March 2018
| resolution
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2017-05-14
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 7th, April 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-31
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-07-07
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-14
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-16: 1000.00 GBP
capital
|
|
CH01 |
On 2016-02-18 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Atlas Way Sheffield S4 7QQ. Change occurred on 2016-02-18. Company's previous address: Canada House 11 Commercial Street Sheffield S1 2AT.
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 11th, February 2016
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 090405000001, created on 2015-05-14
filed on: 28th, May 2015
| mortgage
|
Free Download
(33 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-14
filed on: 14th, May 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-07-11
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-11
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2015-05-31 to 2015-07-31
filed on: 4th, June 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2014-05-14 director's details were changed
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, May 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2014-05-14: 1000.00 GBP
capital
|
|