AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 15th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 26th Jul 2022 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Nov 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 24th Aug 2022. New Address: 183-185 Corporation Street Birmingham B4 6RG. Previous address: Dixy Chicken 155-157 Corporation Street Birmingham City Centre West Midlands B4 6PH United Kingdom
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 26th Jul 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 26th Jul 2022 new director was appointed.
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 26th Jul 2022 - the day director's appointment was terminated
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 26th Jul 2022 - the day director's appointment was terminated
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 26th Jul 2022 new director was appointed.
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jun 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Jun 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Feb 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 5th Feb 2020 new director was appointed.
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 16th, December 2019
| accounts
|
Free Download
(14 pages)
|
TM01 |
Tue, 1st Oct 2019 - the day director's appointment was terminated
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 20th Sep 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Sep 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Sep 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jun 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Jun 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 15th Jan 2018 new director was appointed.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Jan 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Mon, 15th Jan 2018 - the day director's appointment was terminated
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 15th Jan 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 8th Dec 2016. New Address: Dixy Chicken 155-157 Corporation Street Birmingham City Centre West Midlands B4 6PH. Previous address: Dixy Chicken 155-157 Corporation Street City Centre Birmingham West Midlands B4 6PH United Kingdom
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 8th Dec 2016. New Address: Dixy Corporation Street 155-157 Corporation Street City Centre Birmingham West Midlands B4 6PH. Previous address: Alpine House Roebuck Lane West Bromwich West Bromwich West Midlands B70 6QP England
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 8th Dec 2016. New Address: Dixy Chicken 155-157 Corporation Street City Centre Birmingham West Midlands B4 6PH. Previous address: Dixy Corporation Street 155-157 Corporation Street City Centre Birmingham West Midlands B4 6PH United Kingdom
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 13th May 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2015
| incorporation
|
Free Download
(7 pages)
|