TM01 |
Director's appointment was terminated on June 1, 2023
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 30, 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 30, 2016 secretary's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On November 28, 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lygon House 50 London Road Bromley Kent BR1 3RA. Change occurred on November 29, 2016. Company's previous address: Unit 35.6 and 35.7 Cobalt White Hart Avenue Thamesmead London SE28 0GU.
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 27, 2016: 50100.00 GBP
capital
|
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 8, 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 23, 2014: 50100.00 GBP
capital
|
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 13, 2013: 50,100 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on August 5, 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 5, 2013) of a secretary
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On October 31, 2011 director's details were changed
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, November 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 17th, November 2011
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 31, 2011. Old Address: Unit 27-28 Chiltonian Industrial Estate Manor Lane, Lewisham London SE12 0TX
filed on: 31st, October 2011
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 7, 2011: 50100.00 GBP
filed on: 28th, October 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2011 to December 31, 2010
filed on: 21st, September 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2010
filed on: 9th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 20, 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to February 28, 2010
filed on: 18th, May 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to February 28, 2009
filed on: 1st, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to July 22, 2009 - Annual return with full member list
filed on: 22nd, July 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On December 10, 2008 Director appointed
filed on: 10th, December 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed unique exotic seafood LIMITEDcertificate issued on 03/11/08
filed on: 30th, October 2008
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 29, 2008
filed on: 26th, September 2008
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to September 22, 2008 - Annual return with full member list
filed on: 22nd, September 2008
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to September 22, 2008 (Secretary's particulars changed)
annual return
|
|
225 |
Accounting reference date shortened from 30/06/2008 to 29/02/2008
filed on: 22nd, September 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/08/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 10th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/08/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 10th, August 2007
| address
|
Free Download
(1 page)
|
288a |
On August 10, 2007 New director appointed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 10, 2007 New director appointed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 9, 2007 Director resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 9, 2007 New secretary appointed
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 9, 2007 Secretary resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 9, 2007 Director resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 9, 2007 New secretary appointed
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 9, 2007 Secretary resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2007
| incorporation
|
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2007
| incorporation
|
Free Download
(31 pages)
|