CS01 |
Confirmation statement with no updates Sun, 17th Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Dec 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Dec 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Tue, 1st Dec 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Nov 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Dec 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Dec 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Mon, 30th Nov 2020 - the day director's appointment was terminated
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Wed, 1st Jan 2020 - the day director's appointment was terminated
filed on: 1st, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Jan 2020
filed on: 1st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 1st, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Mar 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Jan 2020
filed on: 1st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 23rd Nov 2019. New Address: 132 Ridley Road London E8 2NR. Previous address: 132-138 Ridley Road Dalston London E8 2NR England
filed on: 23rd, November 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 29th Apr 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 29th Apr 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Nov 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Wed, 31st Jan 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 31st Jan 2018 - the day director's appointment was terminated
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Nov 2017
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 23rd Oct 2017. New Address: 132-138 Ridley Road Dalston London E8 2NR. Previous address: 18 Ivy Street Crosland Moor Huddersfield West Yorkshire HD4 5RB
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Thu, 31st Jul 2014: 100000.00 GBP
filed on: 4th, November 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Nov 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Fri, 7th Oct 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Mar 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Mar 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 100000.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jul 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(12 pages)
|
CERTNM |
Company name changed makhdoom baking and fish company LTDcertificate issued on 29/12/14
filed on: 29th, December 2014
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed makhdoom baking company LTDcertificate issued on 09/12/14
filed on: 9th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 9th Dec 2014
filed on: 9th, December 2014
| resolution
|
|
AD01 |
Address change date: Tue, 9th Dec 2014. New Address: 18 Ivy Street Crosland Moor Huddersfield West Yorkshire HD4 5RB. Previous address: 132 Ridley Road London E8 2NR
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 28th Oct 2014 - the day director's appointment was terminated
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 5th Jul 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 12th Aug 2014: 100.00 GBP
capital
|
|
AP01 |
On Tue, 4th Mar 2014 new director was appointed.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2013
| incorporation
|
Free Download
(22 pages)
|