AA |
Full accounts for the period ending 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending 30th April 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(31 pages)
|
TM01 |
Director's appointment terminated on 20th February 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 20th February 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th April 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 30th April 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 18th July 2019
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th July 2019: 1.27 GBP
filed on: 9th, July 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th May 2020: 1.36 GBP
filed on: 9th, July 2020
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th April 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on 18th April 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 18th April 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 18th April 2019 secretary's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 18th April 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th April 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, December 2018
| resolution
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 16th May 2018
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 16th May 2018: 1.20 GBP
filed on: 25th, June 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 25th, June 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, June 2018
| resolution
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 16th May 2018
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th May 2018
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th April 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(24 pages)
|
AD01 |
Change of registered address from 17 Moor Park Avenue Preston PR1 6AS England on 31st May 2017 to Hazeldene Distribution Centre Taylors Meanygate Tarleton Preston Lancashire PR4 6XB
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 20th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th April 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(25 pages)
|
AD01 |
Change of registered address from Park House 91 Garstang Road Preston Lancashire PR1 1LD on 14th June 2016 to 17 Moor Park Avenue Preston PR1 6AS
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Medium company accounts made up to 30th April 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(18 pages)
|
SH02 |
Sub-division of shares on 17th April 2015
filed on: 1st, May 2015
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, May 2015
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 30th April 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(7 pages)
|
CAP-SS |
Solvency Statement dated 18/12/14
filed on: 22nd, December 2014
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 22nd, December 2014
| resolution
|
|
SH19 |
Statement of Capital on 22nd December 2014: 2.00 GBP
filed on: 22nd, December 2014
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, December 2014
| capital
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 30th April 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 9th February 2013: 400002.00 GBP
filed on: 23rd, April 2013
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, April 2013
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 30th April 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 11th, June 2012
| resolution
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 15th March 2012: 200002.00 GBP
filed on: 11th, June 2012
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2011
filed on: 8th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2010
filed on: 13th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th April 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 25th February 2009 with complete member list
filed on: 25th, February 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 30/04/2009
filed on: 18th, February 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed salads LIMITEDcertificate issued on 21/05/08
filed on: 20th, May 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, February 2008
| incorporation
|
Free Download
(12 pages)
|