GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 1st May 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Hot Food Takeaway 28 West Street Okehampton Devon EX20 1HH. Change occurred on Thursday 15th September 2016. Company's previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England.
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2016 to Saturday 30th April 2016
filed on: 6th, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 6th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st May 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, May 2015
| incorporation
|
Free Download
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 1st May 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|