MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, February 2024
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to October 1, 2022
filed on: 10th, July 2023
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2023
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to October 2, 2021
filed on: 11th, July 2022
|
accounts |
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2022
filed on: 30th, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 1, 2022
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to October 3, 2020
filed on: 17th, June 2021
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to October 5, 2019
filed on: 29th, June 2020
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2018
filed on: 23rd, April 2019
|
accounts |
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2018
filed on: 8th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On November 1, 2018 new director was appointed.
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 1, 2018) of a secretary
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 1, 2018
filed on: 5th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates June 23, 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to September 30, 2016
filed on: 27th, March 2017
|
accounts |
Free Download
(29 pages)
|
TM02 |
Termination of appointment as a secretary on September 29, 2016
filed on: 29th, September 2016
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: September 29, 2016) of a secretary
filed on: 29th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 28th, June 2016
|
annual return |
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to September 30, 2016
filed on: 11th, May 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
On April 28, 2016 new director was appointed.
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 28, 2016) of a secretary
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 13, 2016: 2050.00 GBP
filed on: 28th, January 2016
|
capital |
Free Download
(6 pages)
|
MR01 |
Registration of charge NI6320770001, created on January 22, 2016
filed on: 26th, January 2016
|
mortgage |
Free Download
(46 pages)
|
SH01 |
Capital declared on July 22, 2015: 1025.00 GBP
filed on: 19th, August 2015
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, August 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, August 2015
|
resolution |
Free Download
|
CERTNM |
Company name changed ah foods holdings LIMITEDcertificate issued on 03/07/15
filed on: 3rd, July 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2015
|
incorporation |
Free Download
(50 pages)
|