CS01 |
Confirmation statement with no updates October 4, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 4, 2022
filed on: 5th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from October 30, 2021 to October 31, 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 4, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 30, 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2020
filed on: 18th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Beaufort Avenue Hodge Hill Birmingham B34 6AD to 141 Fazeley Street Birmingham B5 5RX on July 15, 2020
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 4, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to October 30, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 23, 2018
filed on: 23rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 23, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 16, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 3, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 19th, October 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 3, 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 1, 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 13th, November 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 3, 2015 with full list of members
filed on: 31st, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 31, 2015: 4.00 GBP
capital
|
|
TM01 |
Director appointment termination date: October 1, 2014
filed on: 31st, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 3, 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 15, 2014
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 29, 2013 new director was appointed.
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 29, 2013 new director was appointed.
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 3, 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 29, 2013: 2.00 GBP
capital
|
|
CERTNM |
Company name changed eastern spice (uk) LTDcertificate issued on 02/01/13
filed on: 2nd, January 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on December 19, 2012 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 27th, December 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 27, 2012
filed on: 27th, December 2012
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2012
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|