AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 21, 2021 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 61 Grosvenor Street London W1K 3JE. Change occurred on April 7, 2020. Company's previous address: The Primal Den, 17 Grove Park Industrial Estate, Waltham Road White Waltham Maidenhead Berkshire SL6 3LW.
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On March 31, 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 22, 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 9, 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, November 2019
| resolution
|
Free Download
(69 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, November 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 20, 2018: 296.83 GBP
filed on: 24th, April 2018
| capital
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, April 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, April 2018
| resolution
|
Free Download
(78 pages)
|
TM01 |
Director's appointment was terminated on March 20, 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 20, 2018 new director was appointed.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 20, 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 20, 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 20, 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 20, 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, March 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On March 6, 2017 new director was appointed.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 6, 2017 new director was appointed.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, December 2016
| resolution
|
Free Download
(26 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, December 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 17, 2016: 202.04 GBP
filed on: 11th, December 2016
| capital
|
Free Download
(7 pages)
|
AP01 |
On November 17, 2016 new director was appointed.
filed on: 8th, December 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 17, 2016 new director was appointed.
filed on: 8th, December 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 15th, March 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 12, 2016
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On February 12, 2016 new director was appointed.
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 9, 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 7, 2015: 177.79 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 7, 2015: 177.79 GBP
filed on: 29th, April 2015
| capital
|
Free Download
|
AP01 |
On April 7, 2015 new director was appointed.
filed on: 21st, April 2015
| officers
|
|
AD01 |
New registered office address The Primal Den, 17 Grove Park Industrial Estate, Waltham Road White Waltham Maidenhead Berkshire SL6 3LW. Change occurred on April 17, 2015. Company's previous address: Randalls Way Randalls Road Leatherhead Surrey KT22 7RY.
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 27, 2015: 171.43 GBP
filed on: 19th, March 2015
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on February 27, 2015
filed on: 19th, March 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, March 2015
| resolution
|
|
CERTNM |
Company name changed the primal kitchen LIMITEDcertificate issued on 15/10/14
filed on: 15th, October 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 8, 2014: 160.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to February 28, 2015
filed on: 14th, August 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 29, 2014. Old Address: Echo Partners Limited Randalls Road Leatherhead Surrey KT22 7RY England
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 28, 2014. Old Address: 4 Upper Ventnor Cottages Popes Lane Cookham Maidenhead Berkshire SL6 9AT United Kingdom
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 28, 2014: 160.00 GBP
filed on: 28th, January 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 28, 2014 new director was appointed.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 28, 2014 new director was appointed.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|