RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, June 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, June 2023
| incorporation
|
Free Download
(27 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 16, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On May 3, 2023 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 1, 2022: 3.00 GBP
filed on: 4th, May 2023
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 3, 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from May 26, 2021 to May 25, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 16, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 19, 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 19, 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 27, 2021 to May 26, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 16, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 16, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 28, 2019 to May 27, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to November 28, 2018 (was May 28, 2019).
filed on: 27th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 16, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 28th, November 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from November 29, 2017 to November 28, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On July 12, 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2016 to November 29, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 16, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On February 16, 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2.5 Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN. Change occurred on February 16, 2017. Company's previous address: 7 Moor Smith Copse Halifax West Yorkshire HX2 9DF.
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On February 16, 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed yummy (uk) LIMITEDcertificate issued on 04/06/15
filed on: 4th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 14, 2015
filed on: 14th, March 2015
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083115700001
filed on: 5th, June 2014
| mortgage
|
Free Download
(36 pages)
|
AP01 |
On June 4, 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 16, 2014: 1.00 GBP
capital
|
|
SH02 |
Sub-division of shares on March 28, 2014
filed on: 11th, April 2014
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2012
| incorporation
|
Free Download
(36 pages)
|