GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, May 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 6th, May 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to October 31, 2021 (was February 28, 2022).
filed on: 26th, April 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 27th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 29th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 29th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2019
filed on: 29th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 22nd, July 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 10, 2017
filed on: 23rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 18th, July 2016
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Accountancy Solutions Ty Dewin 16 Station Road Port Talbot Neath-Port Talbot SA13 1JB. Change occurred on June 20, 2016. Company's previous address: 12 Ty Fry Road Margam Port Talbot SA13 2AR.
filed on: 20th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 9th, June 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 3rd, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 27th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 9th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 13th, May 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 10th, February 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2013
filed on: 4th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to October 31, 2013
filed on: 6th, February 2013
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed freshco (GB) LTDcertificate issued on 31/05/12
filed on: 31st, May 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on May 30, 2012 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2012
|
incorporation |
Free Download
(22 pages)
|