GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/07/15.
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/07/15
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/07/15
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/07/15
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/07/28
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/19
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/01/15 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/01/19
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/12.
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/01/05
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/12/12
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 108 108 Scotland Road Nelson BB9 7XJ England on 2023/01/05 to 38 Radnor Road Birmingham B20 3SR
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/07/15
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/07/15.
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/07/15
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/07/15
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 1 38 Radnor Road Birmingham B20 3SR England on 2022/07/19 to 108 108 Scotland Road Nelson BB9 7XJ
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/20
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tasty pretzel LTDcertificate issued on 31/03/22
filed on: 31st, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered address from 108 Scotland Road Nelson BB9 7XJ England on 2022/01/04 to Flat 1 38 Radnor Road Birmingham B20 3SR
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/10/15
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/12/31.
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/12/31
filed on: 31st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/12/31
filed on: 31st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/12/31
filed on: 31st, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/12/31
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 24th, June 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 23 Chatham Street Nelson BB9 7UQ England on 2020/10/15 to 108 Scotland Road Nelson BB9 7XJ
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/10/15
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/10/15
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/10/15
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/10/15
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/15.
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/09/30
filed on: 22nd, July 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Manor Street Nelson BB9 0TR England on 2020/07/13 to 23 Chatham Street Nelson BB9 7UQ
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/13.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/13
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/07/13
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/07/13
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/07/13
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/02/14
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/14.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/14
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/02/14
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/02/14
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Ronald Street Manchester M11 4PL England on 2020/02/14 to 9 Manor Street Nelson BB9 0TR
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/02/14
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/02/14
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/25
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12B Powell Street Clayton Manchester M11 4QA United Kingdom on 2019/01/10 to 14 Ronald Street Manchester M11 4PL
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, September 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/09/26
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|