AA |
Micro company accounts made up to 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th July 2017
filed on: 5th, July 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd August 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 42 Copperfield Street London SE1 0DY on 10th June 2015 to 80-83 Long Lane London EC1A 9ET
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd August 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st September 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd August 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd October 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd August 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd August 2011
filed on: 26th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 22nd, June 2011
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 30th September 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd August 2010
filed on: 16th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 23rd September 2009 with complete member list
filed on: 23rd, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 2nd, July 2009
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return drawn up to 17th October 2008 with complete member list
filed on: 17th, October 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2007
filed on: 19th, June 2008
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return drawn up to 19th September 2007 with complete member list
filed on: 19th, September 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 19th September 2007 with complete member list
filed on: 19th, September 2007
| annual return
|
Free Download
(7 pages)
|
288a |
On 3rd September 2007 New director appointed
filed on: 3rd, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd September 2007 New director appointed
filed on: 3rd, September 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/08/07 to 30/09/07
filed on: 20th, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/07 to 30/09/07
filed on: 20th, August 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 20th August 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 20th August 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed plumridge confidential disposal LTDcertificate issued on 15/08/07
filed on: 15th, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed plumridge confidential disposal LTDcertificate issued on 15/08/07
filed on: 15th, August 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On 7th August 2007 Secretary resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 7th August 2007 Director resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 7th August 2007 Director resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 7th August 2007 Secretary resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/08/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 7th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/08/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 7th, August 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed simply irresistible confectioner y LTDcertificate issued on 08/09/06
filed on: 8th, September 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed simply irresistible confectioner y LTDcertificate issued on 08/09/06
filed on: 8th, September 2006
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/09/06 from: 17 gladstone place stoke-on-trent ST4 5HP
filed on: 4th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/06 from: 17 gladstone place stoke-on-trent ST4 5HP
filed on: 4th, September 2006
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed simply irresistible confectionar y LTDcertificate issued on 30/08/06
filed on: 30th, August 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed simply irresistible confectionar y LTDcertificate issued on 30/08/06
filed on: 30th, August 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, August 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 22nd, August 2006
| incorporation
|
Free Download
(13 pages)
|