CS01 |
Confirmation statement with updates 2023/09/14
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2023/09/07 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/09/07
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/09/07 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/06/16
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 18th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/09/14
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 4th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/08/01
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2021/07/31
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/07/31
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 13th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020/09/14
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 26th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019/09/28
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 16th, January 2019
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2019/01/11
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/01/11
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/09/28
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/06/15
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 4th, January 2018
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/15
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 3rd, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/15
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 18th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/15
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 16th, December 2014
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 072841410003, created on 2014/11/04
filed on: 7th, November 2014
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/15
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 22nd, October 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/15
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, March 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 18th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/15
filed on: 27th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 2nd, November 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2011/07/31 from 2011/06/30
filed on: 2nd, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/15
filed on: 8th, July 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/07/08 from 291-293 Green Lanes Palmers Green London N13 4XS
filed on: 8th, July 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2010/12/03
filed on: 3rd, December 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/12/03.
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, October 2010
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed lee valley meat LIMITEDcertificate issued on 28/07/10
filed on: 28th, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/07/14
change of name
|
|
CONNOT |
Notice of change of name
filed on: 28th, July 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/07/20 from Unit E 42-44, Greyswood Avenue, Stonehill Park, Business Harbet Road London N18 3QS England
filed on: 20th, July 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, June 2010
| incorporation
|
Free Download
(8 pages)
|