AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(9 pages)
|
AD02 |
New sail address 7 Highlands Close Rochester ME2 2QT. Change occurred at an unknown date. Company's previous address: 3 Monmouth Close Welling DA16 2DX England.
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 7 Highlands Close Rochester ME2 2QT. Change occurred on Sunday 14th November 2021. Company's previous address: 51 Page Crescent Erith Kent DA8 2HJ.
filed on: 14th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 9th, January 2021
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Friday 5th June 2020.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th May 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Sunday 30th June 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 30th June 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 30th June 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 30th June 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address 3 Monmouth Close Welling DA16 2DX. Change occurred at an unknown date. Company's previous address: 110 Overton Road Abbeywood London SE2 9SE United Kingdom.
filed on: 30th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 110 Overton Road Abbeywood London SE2 9SE
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 110 Overton Road Abbeywood London SE2 9SE. Change occurred at an unknown date. Company's previous address: 110 Overton Road Abbeywood London SE2 9SE United Kingdom.
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 110 Overton Road Abbeywood London SE2 9SE
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th January 2016
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th July 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 7th, March 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st August 2014
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address 110 Overton Road London London SE2 9SE. Change occurred at an unknown date. Company's previous address: 2 Muller House Connaught Road London SE18 6UQ England.
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th July 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 4th August 2014
capital
|
|
CH01 |
On Tuesday 1st July 2014 director's details were changed
filed on: 3rd, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st July 2014 director's details were changed
filed on: 3rd, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st July 2014 director's details were changed
filed on: 3rd, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st July 2014 director's details were changed
filed on: 3rd, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th January 2013 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 8th, February 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st August 2013
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st August 2013
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 1st August 2013 from Flat 2 Muller House Connaught Road Woolwich London SE18 6UQ
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 1st August 2013 from 51 Page Crescent Erith Kent DA8 2HJ England
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 1st August 2013 from 51 Page Crescent Erith Kent DA8 2HJ England
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th July 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
is the capital in company's statement on Thursday 1st August 2013
capital
|
|
CERTNM |
Company name changed delicious LIMITEDcertificate issued on 28/06/13
filed on: 28th, June 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 21st June 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th July 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Friday 29th June 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th June 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th June 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th June 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th June 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th June 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th June 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th June 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th June 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 8th June 2012 from 19 Abbey Grove London London SE2 9EU United Kingdom
filed on: 8th, June 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, May 2011
| incorporation
|
Free Download
(28 pages)
|