AP01 |
New director appointment on Monday 18th December 2023.
filed on: 22nd, December 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th December 2023.
filed on: 22nd, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th December 2023
filed on: 22nd, December 2023
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 25/03/23
filed on: 11th, December 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 25/03/23
filed on: 11th, December 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
filed on: 11th, December 2023
|
accounts |
Free Download
(103 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 25th March 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(23 pages)
|
AP03 |
Appointment (date: Thursday 8th June 2023) of a secretary
filed on: 8th, June 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 8th June 2023
filed on: 8th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 26th March 2022
filed on: 13th, January 2023
|
accounts |
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 26/03/22
filed on: 13th, January 2023
|
accounts |
Free Download
(107 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 22nd, July 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 22nd, July 2022
|
other |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th July 2022
filed on: 18th, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 18th July 2022
filed on: 18th, July 2022
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 14th July 2022) of a secretary
filed on: 18th, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th July 2022.
filed on: 18th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 3rd April 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(27 pages)
|
CAP-SS |
Solvency Statement dated 12/11/21
filed on: 19th, November 2021
|
insolvency |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 19th, November 2021
|
capital |
Free Download
(2 pages)
|
SH19 |
24818818.00 GBP is the capital in company's statement on Friday 19th November 2021
filed on: 19th, November 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, November 2021
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, November 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, November 2021
|
incorporation |
Free Download
(44 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd October 2021
filed on: 25th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 22nd October 2021
filed on: 25th, October 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 106648230003, created on Friday 15th October 2021
filed on: 22nd, October 2021
|
mortgage |
Free Download
(29 pages)
|
AP01 |
New director appointment on Tuesday 12th October 2021.
filed on: 19th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th October 2021.
filed on: 19th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th July 2021.
filed on: 29th, July 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, June 2021
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th April 2021
filed on: 13th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th April 2021
filed on: 13th, May 2021
|
officers |
Free Download
(1 page)
|
SH01 |
24818818.00 GBP is the capital in company's statement on Friday 30th April 2021
filed on: 13th, May 2021
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th April 2021
filed on: 13th, May 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 106648230002 satisfaction in full.
filed on: 4th, May 2021
|
mortgage |
Free Download
(1 page)
|
SH01 |
24817818.00 GBP is the capital in company's statement on Monday 15th February 2021
filed on: 23rd, March 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
24127765.00 GBP is the capital in company's statement on Wednesday 23rd December 2020
filed on: 23rd, January 2021
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 28th March 2020
filed on: 28th, October 2020
|
accounts |
Free Download
(84 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 30th, July 2020
|
resolution |
Free Download
(4 pages)
|
SH01 |
22952765.00 GBP is the capital in company's statement on Friday 3rd July 2020
filed on: 27th, July 2020
|
capital |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2020. Originally it was Tuesday 31st December 2019
filed on: 27th, August 2019
|
accounts |
Free Download
(1 page)
|
SH01 |
21500001.00 GBP is the capital in company's statement on Thursday 4th July 2019
filed on: 29th, July 2019
|
capital |
Free Download
(4 pages)
|
MR04 |
Charge 106648230001 satisfaction in full.
filed on: 12th, July 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 106648230002, created on Monday 1st July 2019
filed on: 11th, July 2019
|
mortgage |
Free Download
(45 pages)
|
AP01 |
New director appointment on Friday 14th June 2019.
filed on: 20th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 29th December 2018
filed on: 6th, June 2019
|
accounts |
Free Download
(59 pages)
|
AA |
Group of companies' accounts made up to Saturday 30th December 2017
filed on: 20th, September 2018
|
accounts |
Free Download
(52 pages)
|
AD01 |
New registered office address C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way Norton Malton YO17 9NE. Change occurred on Tuesday 13th June 2017. Company's previous address: Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Parkway South, Whiteley Fareham PO15 7FH United Kingdom.
filed on: 13th, June 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 106648230001, created on Sunday 19th March 2017
filed on: 20th, March 2017
|
mortgage |
Free Download
(49 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Saturday 31st March 2018.
filed on: 11th, March 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, March 2017
|
incorporation |
Free Download
(41 pages)
|