AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th April 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 084870780001 satisfaction in full.
filed on: 6th, February 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, August 2019
| resolution
|
Free Download
(26 pages)
|
PSC04 |
Change to a person with significant control Wednesday 24th July 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 24th July 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
222.00 GBP is the capital in company's statement on Wednesday 24th July 2019
filed on: 5th, August 2019
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 4th April 2018.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Thursday 20th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Romix Foods Limited Bright Street Leigh WN7 5QH. Change occurred on Thursday 20th April 2017. Company's previous address: C/O Corinthian Tax Llp Fountain House 83 Fountain Street Manchester M2 2EE.
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 12th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 084870780001, created on Monday 13th February 2017
filed on: 23rd, February 2017
| mortgage
|
Free Download
(57 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 30th August 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th April 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 9th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 27th May 2015.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th May 2015.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th May 2015.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, July 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, June 2015
| resolution
|
Free Download
(29 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 27th May 2015
filed on: 12th, June 2015
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th April 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 29th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th April 2014 to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Corinthian Tax Llp Fountain House 83 Fountain Street Manchester M2 2EE. Change occurred on Thursday 20th November 2014. Company's previous address: C/O Corinthian Tax Llp 82 King Street Manchester M2 4WQ.
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th April 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 8th November 2013
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th November 2013.
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, September 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brightgreen blending & packing services LIMITEDcertificate issued on 06/09/13
filed on: 6th, September 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, April 2013
| incorporation
|
Free Download
(7 pages)
|