TM01 |
Director appointment termination date: 2023-11-24
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 7th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-19
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-08-01
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-01 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-19
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 8th, July 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 11th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-19
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-06-19
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-06-18
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 2nd, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-11
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-02-14
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 9th, July 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2019-04-11
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 21st, November 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-05
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-10-01
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 20th, November 2017
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2017-10-05 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-05
filed on: 18th, October 2017
| confirmation statement
|
Free Download
|
AD01 |
Registered office address changed from 104 Gorsey Lane Warrington WA2 7SH England to Unit 3 Triangle Court Cheshire Business Park Lostock Gralam Northwich CW9 7UA on 2017-06-09
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 408 Easter Park Haydock Lane Haydock St Helens Merseyside WA11 9th to 104 Gorsey Lane Warrington WA2 7SH on 2016-12-11
filed on: 11th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 6th, November 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-10-05
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed yellow submarine sandwich LTDcertificate issued on 09/11/15
filed on: 9th, November 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-11-04
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 2nd, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-10-05 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-05: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to 2015-09-25 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-30: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-04-06
filed on: 6th, May 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-04-06
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 197 Rake Lane Wallasey Merseyside CH45 5DQ to Unit 408 Easter Park Haydock Lane Haydock St Helens Merseyside WA11 9TH on 2015-05-06
filed on: 6th, May 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-09-25 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-07: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 26th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-09-25 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082284250001
filed on: 27th, April 2013
| mortgage
|
Free Download
(25 pages)
|
AA01 |
Current accounting period extended from 2013-09-30 to 2014-02-28
filed on: 23rd, January 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 408 Haydock Lane St. Helens WA11 9TH United Kingdom on 2012-10-02
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, September 2012
| incorporation
|
Free Download
(20 pages)
|