CS01 |
Confirmation statement with updates 2023-03-31
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-08-05 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-01
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-31
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-04
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069440970002, created on 2020-08-26
filed on: 2nd, September 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2020-07-04
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-04
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 333-335 Bedworth Road Longford Coventry CV6 6BN. Change occurred on 2019-06-05. Company's previous address: 69 Mansfield Drive Mershatam Surrey RH1 3JW.
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-07-04
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-01
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-01
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-01
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-08-01
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-16
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-25
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-16
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-07-25
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-25
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-16
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-23
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-23
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-05-23: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-25
filed on: 17th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-25
filed on: 19th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-25
filed on: 19th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-25
filed on: 9th, August 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-25
filed on: 26th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 20th, March 2012
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed 06944097 LIMITEDcertificate issued on 05/04/11
filed on: 5th, April 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 24th, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-25
filed on: 24th, March 2011
| annual return
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2011-03-24
filed on: 24th, March 2011
| officers
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 24th, March 2011
| restoration
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2010
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, September 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2010-02-22
filed on: 22nd, February 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2009-12-09
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2009-12-09
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2009-12-09
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2009-12-09
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Giro Food Limited Glover Street, Birmingham, West Midlands, B9 4EP, United Kingdom on 2009-12-09
filed on: 9th, December 2009
| address
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/2010 to 31/03/2010
filed on: 7th, September 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2009-07-09 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, June 2009
| incorporation
|
Free Download
(12 pages)
|