AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(10 pages)
|
TM02 |
Secretary appointment termination on September 26, 2022
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On September 26, 2022 - new secretary appointed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 26, 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 21, 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 21, 2015 secretary's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On October 21, 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 21, 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 20, 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 29, 2015: 1.00 GBP
capital
|
|
AP01 |
On December 4, 2014 new director was appointed.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 20, 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 28, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 20, 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to February 29, 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 20, 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to February 28, 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Suite 1 South House Lodge Maldon Essex CM9 6PP
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 20, 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on April 14, 2011. Old Address: Suite 1 South House Lodge Maldon Essex CM9 6PP
filed on: 14th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to February 28, 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 20, 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to February 28, 2009
filed on: 9th, November 2009
| accounts
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 4th, November 2009
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 20, 2009 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(7 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to February 28, 2008
filed on: 8th, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to October 30, 2008
filed on: 30th, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to February 28, 2007
filed on: 15th, January 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to November 21, 2007
filed on: 21st, November 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/09/07 from: carlton house, 101 new london road, chelmsford essex CM2 0PP
filed on: 17th, September 2007
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to February 28, 2006
filed on: 8th, February 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to October 31, 2006
filed on: 31st, October 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 6, 2005
filed on: 6th, December 2005
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to February 28, 2005
filed on: 26th, October 2005
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed spicy food LTDcertificate issued on 11/12/04
filed on: 13th, December 2004
| change of name
|
Free Download
(2 pages)
|
288a |
On December 8, 2004 New director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 29, 2004 New director appointed
filed on: 29th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 29, 2004 New secretary appointed;new director appointed
filed on: 29th, November 2004
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/05 to 28/02/05
filed on: 29th, November 2004
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/11/04 from: 39A leicester road salford manchester M7 4AS
filed on: 12th, November 2004
| address
|
Free Download
(1 page)
|
288b |
On November 12, 2004 Director resigned
filed on: 12th, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On November 12, 2004 Secretary resigned
filed on: 12th, November 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/10/04 from: 2 settles st london E1 1JP
filed on: 22nd, October 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2004
| incorporation
|
Free Download
(9 pages)
|