AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
TM02 |
Fri, 14th Dec 2018 - the day secretary's appointment was terminated
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 14th Dec 2018 - the day director's appointment was terminated
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 30th, November 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 1st Nov 2018 - 56995.00 GBP
filed on: 30th, November 2018
| capital
|
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 12th Oct 2018 - 59928.00 GBP
filed on: 7th, November 2018
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 29th, October 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Mon, 13th Aug 2018 - the day director's appointment was terminated
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(25 pages)
|
TM01 |
Tue, 13th Mar 2018 - the day director's appointment was terminated
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(41 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Dec 2015 to Thu, 31st Mar 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 10th Aug 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 29th Jul 2016. New Address: 4B Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX. Previous address: Unit 7 Monkswell Park Manse Lane Knaresborough North Yorkshire HG5 8NQ
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 29th Jun 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(8 pages)
|
TM01 |
Tue, 23rd Feb 2016 - the day director's appointment was terminated
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 18th Jan 2016
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 18th Jan 2016 - the day secretary's appointment was terminated
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 18th Jan 2016 - the day director's appointment was terminated
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 22nd, December 2015
| accounts
|
Free Download
(33 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Jun 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(10 pages)
|
SH03 |
Report of purchase of own shares
filed on: 8th, July 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 15th May 2015 - 60812.00 GBP
filed on: 8th, July 2015
| capital
|
Free Download
(6 pages)
|
TM01 |
Tue, 30th Sep 2014 - the day director's appointment was terminated
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Jul 2014 new director was appointed.
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Jun 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 24th Jul 2014: 61142.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(29 pages)
|
AP03 |
New secretary appointment on Mon, 13th Jan 2014
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Sep 2013 new director was appointed.
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Jun 2013 with full list of members
filed on: 6th, July 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 20th Jul 2011: 60545.00 GBP
filed on: 13th, August 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Jun 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(28 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, April 2012
| resolution
|
Free Download
(34 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 29th Jun 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(8 pages)
|
AP01 |
On Tue, 17th Aug 2010 new director was appointed.
filed on: 17th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 16th Aug 2010 new director was appointed.
filed on: 16th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 16th Aug 2010 new director was appointed.
filed on: 16th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 16th Aug 2010 new director was appointed.
filed on: 16th, August 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 9th Jul 2010: 60346.00 GBP
filed on: 12th, August 2010
| capital
|
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 12th, August 2010
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, August 2010
| resolution
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, August 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed specialty powdered foods holdings LIMITEDcertificate issued on 10/08/10
filed on: 10th, August 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 9th Jul 2010 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|