AA |
Small company accounts for the period up to December 31, 2022
filed on: 23rd, May 2023
|
accounts |
Free Download
(14 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 21st, September 2022
|
accounts |
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 2nd, October 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 11th, April 2019
|
accounts |
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 8th, May 2018
|
accounts |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 26, 2017
filed on: 26th, October 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 25, 2017
filed on: 25th, October 2017
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, July 2017
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, July 2017
|
resolution |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on June 26, 2017
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 26, 2017
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 26, 2017
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 26, 2017
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 26, 2017
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On June 26, 2017 new director was appointed.
filed on: 28th, June 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 28th, June 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
On June 26, 2017 new director was appointed.
filed on: 28th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to August 31, 2016
filed on: 26th, May 2017
|
accounts |
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2016 to August 31, 2016
filed on: 17th, November 2016
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2016
filed on: 18th, April 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 18, 2016: 100.00 GBP
|
capital |
|
AP01 |
On December 9, 2015 new director was appointed.
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2015
filed on: 2nd, April 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 14th, October 2014
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2014
filed on: 10th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 10, 2014: 100.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2012
filed on: 2nd, October 2013
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2013
filed on: 13th, March 2013
|
annual return |
Free Download
(5 pages)
|
AP03 |
Appointment (date: December 5, 2012) of a secretary
filed on: 5th, December 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 5, 2012 new director was appointed.
filed on: 5th, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 4, 2012
filed on: 4th, December 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 4, 2012
filed on: 4th, December 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(20 pages)
|
AD01 |
Company moved to new address on April 27, 2012. Old Address: 12-15 Blackthorne Crescent Poyle Trading Estate Colnbrook Berkshire SL3 0QP
filed on: 27th, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2012
filed on: 27th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 19th, September 2011
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on May 16, 2011
filed on: 16th, May 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2011
filed on: 16th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 25th, October 2010
|
accounts |
Free Download
(20 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 28th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 28th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2010
filed on: 28th, May 2010
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2010
filed on: 19th, January 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On January 19, 2010 new director was appointed.
filed on: 19th, January 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 19, 2010. Old Address: the Dairy House Moneyrow Green Holyport Maidenhead Berkshire SL6 2ND England
filed on: 19th, January 2010
|
address |
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 19, 2010) of a secretary
filed on: 19th, January 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On January 19, 2010 new director was appointed.
filed on: 19th, January 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 19, 2010
filed on: 19th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 28th, November 2009
|
accounts |
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2010 to December 31, 2009
filed on: 10th, November 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to March 20, 2009 - Annual return with full member list
filed on: 20th, March 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 26th, August 2008
|
accounts |
Free Download
(10 pages)
|
363a |
Period up to April 4, 2008 - Annual return with full member list
filed on: 4th, April 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 03/04/2008 from c/o thakrar coombs, the dairy house, moneyrow green holyport maidenhead SL6 2ND
filed on: 3rd, April 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 26th, November 2007
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 26th, November 2007
|
accounts |
Free Download
(9 pages)
|
363a |
Period up to March 19, 2007 - Annual return with full member list
filed on: 19th, March 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to March 19, 2007 - Annual return with full member list
filed on: 19th, March 2007
|
annual return |
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on April 1, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 14th, June 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on April 1, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 14th, June 2006
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed chef in a box (2006) LIMITEDcertificate issued on 30/03/06
filed on: 30th, March 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed chef in a box (2006) LIMITEDcertificate issued on 30/03/06
filed on: 30th, March 2006
|
change of name |
Free Download
(2 pages)
|
288b |
On March 24, 2006 Secretary resigned
filed on: 24th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On March 24, 2006 New secretary appointed;new director appointed
filed on: 24th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On March 24, 2006 Director resigned
filed on: 24th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On March 24, 2006 New director appointed
filed on: 24th, March 2006
|
officers |
Free Download
(2 pages)
|
288b |
On March 24, 2006 Director resigned
filed on: 24th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On March 24, 2006 New director appointed
filed on: 24th, March 2006
|
officers |
Free Download
(2 pages)
|
288b |
On March 24, 2006 Secretary resigned
filed on: 24th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On March 24, 2006 New secretary appointed;new director appointed
filed on: 24th, March 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2006
|
incorporation |
Free Download
(16 pages)
|