AA |
Full accounts for the period ending Tue, 28th Feb 2023
filed on: 21st, November 2023
|
accounts |
Free Download
(35 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 2 New Street Square London EC4A 3BZ. Previous address: Hill House 1 Little New Street London EC4A 3TR
filed on: 10th, May 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 25th Jun 2022 director's details were changed
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 28th Feb 2022
filed on: 22nd, November 2022
|
accounts |
Free Download
(35 pages)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 4th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 31st Mar 2022 - the day director's appointment was terminated
filed on: 4th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 28th Feb 2021
filed on: 28th, September 2021
|
accounts |
Free Download
(36 pages)
|
AP03 |
New secretary appointment on Wed, 1st Sep 2021
filed on: 17th, September 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 1st Sep 2021 - the day secretary's appointment was terminated
filed on: 16th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 29th Feb 2020
filed on: 23rd, November 2020
|
accounts |
Free Download
(34 pages)
|
CH01 |
On Fri, 28th Feb 2020 director's details were changed
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 7th Mar 2020 director's details were changed
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 29th Feb 2020 - the day director's appointment was terminated
filed on: 18th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Mar 2020 new director was appointed.
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, March 2020
|
resolution |
Free Download
(35 pages)
|
SH01 |
Capital declared on Thu, 27th Feb 2020: 125000001.00 GBP
filed on: 9th, March 2020
|
capital |
Free Download
(3 pages)
|
CH01 |
On Thu, 29th Jun 2017 director's details were changed
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 28th Feb 2019
filed on: 19th, September 2019
|
accounts |
Free Download
(33 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, July 2019
|
resolution |
Free Download
(35 pages)
|
AP01 |
On Fri, 1st Mar 2019 new director was appointed.
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 28th Feb 2019 - the day director's appointment was terminated
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 1st Mar 2019
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 28th Feb 2019 - the day secretary's appointment was terminated
filed on: 22nd, March 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, March 2019
|
resolution |
Free Download
(37 pages)
|
SH01 |
Capital declared on Thu, 28th Feb 2019: 90000001.00 GBP
filed on: 18th, March 2019
|
capital |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Wed, 28th Feb 2018
filed on: 23rd, August 2018
|
accounts |
Free Download
(32 pages)
|
TM01 |
Wed, 30th May 2018 - the day director's appointment was terminated
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 28th Feb 2017
filed on: 22nd, August 2017
|
accounts |
Free Download
(30 pages)
|
TM02 |
Fri, 26th May 2017 - the day secretary's appointment was terminated
filed on: 13th, July 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 26th May 2017
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 29th Feb 2016
filed on: 25th, November 2016
|
accounts |
Free Download
(32 pages)
|
AP01 |
On Wed, 28th Sep 2016 new director was appointed.
filed on: 19th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 27th May 2016 - the day director's appointment was terminated
filed on: 1st, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 27th May 2016 - the day director's appointment was terminated
filed on: 1st, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 27th May 2016 new director was appointed.
filed on: 1st, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 27th May 2016 - the day director's appointment was terminated
filed on: 1st, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 27th May 2016 - the day director's appointment was terminated
filed on: 1st, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 27th May 2016 new director was appointed.
filed on: 1st, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 27th May 2016 - the day director's appointment was terminated
filed on: 1st, August 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 25th Mar 2016 director's details were changed
filed on: 1st, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 27th May 2016 - the day director's appointment was terminated
filed on: 1st, August 2016
|
officers |
Free Download
(1 page)
|
MISC |
Psc register AD03 doc
filed on: 31st, May 2016
|
miscellaneous |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 1st May 2016 with full list of members
filed on: 13th, May 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 13th May 2016: 60000001.00 GBP
|
capital |
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, February 2016
|
resolution |
Free Download
(37 pages)
|
AP01 |
On Fri, 27th Nov 2015 new director was appointed.
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 27th Nov 2015 new director was appointed.
filed on: 20th, January 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 28th Oct 2015
filed on: 23rd, November 2015
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 28th Feb 2015
filed on: 11th, November 2015
|
accounts |
Free Download
(24 pages)
|
TM01 |
Fri, 29th May 2015 - the day director's appointment was terminated
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 1st May 2015 with full list of members
filed on: 16th, May 2015
|
annual return |
Free Download
(19 pages)
|
SH01 |
Capital declared on Wed, 25th Feb 2015: 60000001.00 GBP
filed on: 27th, March 2015
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Fri, 28th Feb 2014
filed on: 17th, November 2014
|
accounts |
Free Download
(24 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, October 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed mizkan europe LIMITEDcertificate issued on 01/10/14
filed on: 1st, October 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 1st Oct 2014
filed on: 1st, October 2014
|
resolution |
|
AD01 |
Address change date: Wed, 6th Aug 2014. New Address: 2Nd Floor Building 10 Chiswick Park Chiswick High Road Chiswick London W4 5XS. Previous address: 3Rd Floor Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF
filed on: 6th, August 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 1st May 2014 with full list of members
filed on: 2nd, June 2014
|
annual return |
Free Download
(19 pages)
|
CH01 |
On Tue, 6th May 2014 director's details were changed
filed on: 22nd, May 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Tue, 1st Apr 2014 - the day director's appointment was terminated
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Apr 2014 new director was appointed.
filed on: 1st, April 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Apr 2014 new director was appointed.
filed on: 1st, April 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Tue, 1st Apr 2014 - the day director's appointment was terminated
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 31st Jan 2014: 30000001.00 GBP
filed on: 24th, February 2014
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Thu, 28th Feb 2013
filed on: 11th, November 2013
|
accounts |
Free Download
(26 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, October 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed nakano uk vinegar LIMITEDcertificate issued on 01/10/13
filed on: 1st, October 2013
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 1st May 2013 with full list of members
filed on: 20th, May 2013
|
annual return |
Free Download
(19 pages)
|
AP01 |
On Wed, 8th May 2013 new director was appointed.
filed on: 8th, May 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 8th May 2013 new director was appointed.
filed on: 8th, May 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 8th May 2013 new director was appointed.
filed on: 8th, May 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 8th May 2013 new director was appointed.
filed on: 8th, May 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Wed, 1st May 2013 - the day director's appointment was terminated
filed on: 1st, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 1st May 2013 - the day director's appointment was terminated
filed on: 1st, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st May 2013 new director was appointed.
filed on: 1st, May 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 1st May 2013 new director was appointed.
filed on: 1st, May 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 1st May 2013 new director was appointed.
filed on: 1st, May 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 1st May 2013. Old Address: 3Rd Floor Building 5 Chiswick Business Park 566 Chiswick High Road London W4 5YA
filed on: 1st, May 2013
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 20th Feb 2013. Old Address: 1 Lyric Square Hammersmith London W6 0NB
filed on: 20th, February 2013
|
address |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, June 2012
|
address |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 11th, June 2012
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st May 2013 to Thu, 28th Feb 2013
filed on: 21st, May 2012
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2012
|
incorporation |
Free Download
(53 pages)
|