AA |
Full accounts data made up to 2022-12-31
filed on: 14th, February 2024
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director was appointed on 2023-04-18
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-04-18
filed on: 21st, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 7th, October 2022
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 10th, December 2021
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2021-09-22
filed on: 24th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-08-31
filed on: 24th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 6th, January 2021
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 10th, October 2019
|
accounts |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 28th, May 2019
|
resolution |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2019-05-28: 0.10 GBP
filed on: 28th, May 2019
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 28th, May 2019
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 24/05/19
filed on: 28th, May 2019
|
insolvency |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-04-01
filed on: 9th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-01
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-10-31
filed on: 12th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-31
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-31
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-10-31
filed on: 12th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 4th, October 2018
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 2018-05-09
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-05-03
filed on: 11th, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 the Switchback, Gardner Road Maidenhead SL6 7RJ England to Benecol Limited the Mille 1000 Great West Road Brentford TW8 9DW on 2018-03-01
filed on: 1st, March 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-02-01
filed on: 12th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 4th, October 2017
|
accounts |
Free Download
(22 pages)
|
AD01 |
Registered office address changed from Foxs Confectionery Limited Sunningdale Road Braunstone Leicester LE3 1UE to 4 the Switchback, Gardner Road Maidenhead SL6 7RJ on 2017-02-22
filed on: 22nd, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-01-07 director's details were changed
filed on: 7th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-01-03
filed on: 13th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 9th, October 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return made up to 2016-01-19 with full list of members
filed on: 28th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-01-28: 21157.70 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-12-31
filed on: 9th, October 2015
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2015-03-02
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-01-19 with full list of members
filed on: 23rd, February 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2014-12-05
filed on: 23rd, February 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 1st, December 2014
|
resolution |
|
SH01 |
Statement of Capital on 2014-11-19: 21157.70 GBP
filed on: 1st, December 2014
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, December 2014
|
capital |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 8th, October 2014
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2014-01-19 with full list of members
filed on: 10th, February 2014
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2013-11-18
filed on: 18th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-11-18
filed on: 18th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 4th, October 2013
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: 2013-05-24
filed on: 24th, May 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-01-19 with full list of members
filed on: 21st, February 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 16th, August 2012
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Unit 6a Harewood Yard Harewood Leeds LS17 9LF on 2012-06-26
filed on: 26th, June 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-01-19 with full list of members
filed on: 26th, January 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to 2010-12-31
filed on: 6th, April 2011
|
accounts |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, February 2011
|
resolution |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-01-19 with full list of members
filed on: 7th, February 2011
|
annual return |
Free Download
(8 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, December 2010
|
incorporation |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of allotment of securities
filed on: 16th, December 2010
|
resolution |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2010-12-14: 11157.70 GBP
filed on: 16th, December 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, May 2010
|
resolution |
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2010-04-08: 10000.00 GBP
filed on: 20th, May 2010
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-04-08: 8500.00 GBP
filed on: 19th, May 2010
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-04-08: 10000.00 GBP
filed on: 19th, May 2010
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2010-02-09
filed on: 17th, May 2010
|
capital |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Adelaide House London Bridge London EC4R 9HA United Kingdom on 2010-04-20
filed on: 20th, April 2010
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-04-20
filed on: 20th, April 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-04-20
filed on: 20th, April 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-04-20
filed on: 20th, April 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-04-20
filed on: 20th, April 2010
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2011-01-31 to 2010-12-31
filed on: 19th, January 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, January 2010
|
incorporation |
|