CS01 |
Confirmation statement with no updates 2024/02/24
filed on: 14th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/05
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/24
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 38 Guildford Road St Annes Bristol BS4 4BG United Kingdom on 2022/11/10 to 10 Pottery Farm Close, Hartcliffe Bristol BS13 0LZ
filed on: 10th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 20th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/24
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 11th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/24
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/22
filed on: 3rd, February 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 23rd, October 2020
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed puddingfood LTDcertificate issued on 15/10/20
filed on: 15th, October 2020
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS United Kingdom on 2020/07/08 to 38 Guildford Road St Annes Bristol BS4 4BG
filed on: 8th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/02/24
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/22
filed on: 30th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ground Floor Office Rear of 94 High Street Evesham WR11 4EU on 2019/11/14 to 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS
filed on: 14th, November 2019
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2020/04/05. Originally it was 2020/02/28
filed on: 8th, July 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/03/06
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/06.
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 96 Elmhurst Road Liverpool L25 2XX United Kingdom on 2019/03/27 to Ground Floor Office Rear of 94 High Street Evesham WR11 4EU
filed on: 27th, March 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, February 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/02/25
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|