SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, June 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2023
| dissolution
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st March 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st January 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 18th September 2021 director's details were changed
filed on: 2nd, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 4th September 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Brent Moor Road Bramhall Stockport SK7 3PT. Change occurred on Wednesday 15th September 2021. Company's previous address: 451 Rochdale Old Road Bury BL9 7TB England.
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st January 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st January 2020
filed on: 1st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th September 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 451 Rochdale Old Road Bury BL9 7TB. Change occurred on Tuesday 6th August 2019. Company's previous address: 14 Biwater House Gregge Street Heywood Lancashire OL10 2AE United Kingdom.
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st August 2019.
filed on: 4th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st January 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Biwater House Gregge Street Heywood Lancashire OL10 2AE. Change occurred on Monday 31st December 2018. Company's previous address: 2 Brent Moor Road Bramhall Stockport Cheshire SK7 3PT.
filed on: 31st, December 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st November 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st November 2018.
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 4th August 2018 director's details were changed
filed on: 5th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 4th August 2018
filed on: 5th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st January 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 5th September 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st January 2017
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed organic thai foods LIMITEDcertificate issued on 11/09/16
filed on: 11th, September 2016
| 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 Saturday 31st October 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st January 2016
filed on: 2nd, January 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed offshore trade services LIMITEDcertificate issued on 18/09/15
filed on: 18th, September 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st January 2015
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 2nd January 2015
capital
|
|
AD01 |
New registered office address 2 Brent Moor Road Bramhall Stockport Cheshire SK7 3PT. Change occurred on Sunday 3rd August 2014. Company's previous address: The White House 6 Queens Square Poulton-Le-Fylde Lancashire FY6 7BN.
filed on: 3rd, August 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st January 2014
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st October 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, October 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|