AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 18th, October 2023
| accounts
|
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 18th, October 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 18th, October 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, October 2023
| accounts
|
Free Download
(36 pages)
|
AP01 |
New director appointment on Sunday 1st October 2023.
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 21 Flightway Business Park Dunkeswell Honiton EX14 4rd. Change occurred on Wednesday 4th October 2023. Company's previous address: 1 Maidenbower Office Park Balcombe Road Crawley West Sussex RH10 7NN United Kingdom.
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Sunday 1st October 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st October 2023.
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st October 2023
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed nordmann nutrition LTDcertificate issued on 04/10/23
filed on: 4th, October 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC07 |
Cessation of a person with significant control Sunday 1st October 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Charge 096131260002 satisfaction in full.
filed on: 16th, September 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 096131260001 satisfaction in full.
filed on: 16th, September 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thursday 27th August 2020
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st December 2022
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed melrob nutrition LIMITEDcertificate issued on 31/01/22
filed on: 31st, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Tuesday 23rd November 2021
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd November 2021.
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 096131260003 satisfaction in full.
filed on: 27th, September 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Friday 18th August 2017 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 28th May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 13th June 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 28th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 096131260003, created on Monday 20th March 2017
filed on: 22nd, March 2017
| mortgage
|
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, November 2015
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 12th, November 2015
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096131260002, created on Thursday 29th October 2015
filed on: 5th, November 2015
| mortgage
|
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 16th September 2015
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096131260001, created on Wednesday 26th August 2015
filed on: 27th, August 2015
| mortgage
|
Free Download
(25 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Tuesday 31st May 2016.
filed on: 25th, August 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st August 2015.
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th May 2015.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, May 2015
| incorporation
|
Free Download
(8 pages)
|