AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 26th August 2022.
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 26th August 2022
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th June 2021
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th June 2021.
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 099453150002 satisfaction in full.
filed on: 11th, January 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Tuesday 12th May 2020.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 12th May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 11th May 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th March 2020.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 099453150001 satisfaction in full.
filed on: 24th, December 2019
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th December 2019.
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th December 2019
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st December 2018
filed on: 31st, December 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099453150002, created on Friday 12th October 2018
filed on: 12th, October 2018
| mortgage
|
Free Download
(28 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 3rd August 2018.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 26th July 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th July 2018.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th July 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 29th June 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th June 2018.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099453150001, created on Monday 11th June 2018
filed on: 20th, June 2018
| mortgage
|
Free Download
(17 pages)
|
AD01 |
New registered office address Sherrys Foods 451 Porters Avenue Dagenham RM9 4nd. Change occurred on Monday 12th June 2017. Company's previous address: 451 Porters Avenue Dagenham RM9 4nd England.
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 451 Porters Avenue Dagenham RM9 4nd. Change occurred on Sunday 11th June 2017. Company's previous address: 28 Josling Close Grays RM17 6nd England.
filed on: 11th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 28 Josling Close Grays RM17 6nd. Change occurred on Friday 9th June 2017. Company's previous address: F39 Waterfront Studios 1 Dock Road London E16 1AH England.
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 9th, June 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address F39 Waterfront Studios 1 Dock Road London E16 1AH. Change occurred on Wednesday 15th June 2016. Company's previous address: 131 Argent Court Argent Street Grays Essex RM17 6TA United Kingdom.
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th January 2016
capital
|
|