GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, December 2019
| dissolution
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th June 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th June 2019 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th April 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 6th, June 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 21st September 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st September 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th April 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 30th April 2018 to 31st March 2018
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th March 2018: 100.00 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 25th April 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th April 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 4 West Garleton Haddington East Lothain EH41 3SJ on 21st January 2016 to 2/8 Saunders Street Stockbridge Edinburgh EH3 6TQ
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed umami fifth taste LTDcertificate issued on 20/01/16
filed on: 20th, January 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th April 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th April 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 26th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th April 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, April 2012
| incorporation
|
|