AA |
Micro company accounts made up to 31st May 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, May 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pub foods direct LTDcertificate issued on 18/05/22
filed on: 18th, May 2022
| change of name
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 24th November 2016
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th November 2016
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th November 2016
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th November 2016
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 9th July 2015: 5000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed gastro foods direct LTDcertificate issued on 15/07/14
filed on: 15th, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed oliver james direct LIMITEDcertificate issued on 10/09/13
filed on: 10th, September 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 30th June 2012
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2012
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 19th July 2011
filed on: 19th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th July 2011
filed on: 19th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(10 pages)
|
CERTNM |
Company name changed moons direct LIMITEDcertificate issued on 21/05/10
filed on: 21st, May 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, May 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th January 2010
filed on: 12th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th January 2010
filed on: 12th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th December 2009
filed on: 11th, December 2009
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st May 2009 from 31st March 2009
filed on: 11th, December 2009
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th December 2009
filed on: 11th, December 2009
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th November 2009: 4999.00 GBP
filed on: 3rd, December 2009
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 9th October 2009
filed on: 9th, October 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 9th October 2009
filed on: 9th, October 2009
| officers
|
Free Download
(1 page)
|
AP03 |
On 9th October 2009, company appointed a new person to the position of a secretary
filed on: 9th, October 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/09/2009 from 7 shortfield close balsall common coventry west midlands CV7 7UN
filed on: 24th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2nd July 2009 with complete member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2008
filed on: 14th, August 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 8th July 2008 with complete member list
filed on: 8th, July 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 18th May 2007 New director appointed
filed on: 18th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 18th May 2007 Director resigned
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 18th May 2007 New secretary appointed;new director appointed
filed on: 18th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 18th May 2007 Secretary resigned
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 18th May 2007 Director resigned
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 18th May 2007 New director appointed
filed on: 18th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 18th May 2007 New director appointed
filed on: 18th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 18th May 2007 New secretary appointed;new director appointed
filed on: 18th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 18th May 2007 Secretary resigned
filed on: 18th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 18th May 2007 New director appointed
filed on: 18th, May 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/05/07 from: 31 corsham street london N1 6DR
filed on: 18th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/05/07 from: 31 corsham street london N1 6DR
filed on: 18th, May 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, March 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2007
| incorporation
|
Free Download
(17 pages)
|