AA |
Full accounts data made up to December 29, 2022
filed on: 25th, August 2023
|
accounts |
Free Download
(27 pages)
|
AP01 |
On March 2, 2023 new director was appointed.
filed on: 3rd, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 2, 2023 new director was appointed.
filed on: 2nd, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 4th, March 2022
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts data made up to December 26, 2019
filed on: 30th, December 2021
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2021
filed on: 15th, July 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On December 17, 2020 director's details were changed
filed on: 2nd, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 17, 2020 director's details were changed
filed on: 2nd, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 53 Victoria Street London SW1H 0EU. Change occurred on December 17, 2020. Company's previous address: 25 Elm Street Ipswich Suffolk IP1 2AD.
filed on: 17th, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 25 Elm Street Ipswich Suffolk IP1 2AD. Change occurred on December 14, 2020. Company's previous address: 52-54 High Holborn House Brownlow Street Entrance High Holborn London WC1V 6RL England.
filed on: 14th, December 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 28, 2020
filed on: 28th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 27, 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(26 pages)
|
CH01 |
On December 12, 2018 director's details were changed
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 12, 2018 director's details were changed
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 12, 2018 director's details were changed
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 52-54 High Holborn House Brownlow Street Entrance High Holborn London WC1V 6RL. Change occurred on December 17, 2018. Company's previous address: 1st Floor 16a Great Peter Street London SW1P 2BX.
filed on: 17th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(24 pages)
|
AP03 |
Appointment (date: October 1, 2017) of a secretary
filed on: 11th, October 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 1, 2017
filed on: 11th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2017
filed on: 15th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2017 new director was appointed.
filed on: 15th, September 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On September 1, 2017 new director was appointed.
filed on: 15th, September 2017
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2017 to December 31, 2016
filed on: 10th, October 2016
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2016
filed on: 8th, October 2016
|
accounts |
Free Download
(24 pages)
|
AP01 |
On August 1, 2016 new director was appointed.
filed on: 9th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 1, 2016 new director was appointed.
filed on: 9th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 20th, June 2016
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, June 2016
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 1, 2016
filed on: 1st, June 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2016
filed on: 31st, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to May 31, 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2015
filed on: 5th, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2015
filed on: 22nd, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2014
filed on: 27th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 27, 2014: 200.00 GBP
|
capital |
|
SH02 |
Sub-division of shares on December 12, 2013
filed on: 9th, January 2014
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, November 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on September 23, 2013. Old Address: , 1St Floor, Dorland House 20 Regent Street, London, SW1Y 4PH, United Kingdom
filed on: 23rd, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2013
filed on: 17th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 6th, December 2012
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on November 5, 2012: 200.00 GBP
filed on: 23rd, November 2012
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2012
filed on: 25th, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 9th, February 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2011
filed on: 7th, June 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
On March 17, 2011 new director was appointed.
filed on: 17th, March 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 15, 2011. Old Address: , 1St Floor, Doorland House 20 Regent Street, London, SW1Y 4PH, United Kingdom
filed on: 15th, March 2011
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 11, 2011. Old Address: , 21 Bedford Square, London, WC1B 3HH, United Kingdom
filed on: 11th, March 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 27th, January 2011
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed metcalfe's skinny topcorn company LIMITEDcertificate issued on 26/01/11
filed on: 26th, January 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on January 24, 2011 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2010
filed on: 14th, July 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 9th, February 2010
|
accounts |
Free Download
(5 pages)
|
288b |
On September 25, 2009 Appointment terminated director
filed on: 25th, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to September 3, 2009 - Annual return with full member list
filed on: 3rd, September 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 24th, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On February 18, 2009 Director appointed
filed on: 18th, February 2009
|
officers |
Free Download
(1 page)
|
288a |
On June 20, 2008 Director appointed
filed on: 20th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On June 20, 2008 Secretary appointed
filed on: 20th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On June 19, 2008 Appointment terminated director
filed on: 19th, June 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2008
|
incorporation |
Free Download
(17 pages)
|