GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 18, 2022
filed on: 18th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2022
filed on: 18th, July 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 18, 2022
filed on: 18th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 22nd, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, April 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 25th, February 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 3, 2018
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 18, 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 18, 2016
filed on: 10th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 10, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 18th, November 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On February 18, 2014 director's details were changed
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 18, 2014
filed on: 2nd, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On February 18, 2014 new director was appointed.
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed simply fresh (market harborough) LTDcertificate issued on 14/04/15
filed on: 14th, April 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 18, 2015
filed on: 16th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 16, 2015: 100.00 GBP
|
capital |
|
AD01 |
New registered office address 47-49 Queens Drive Wigston Leicestershire LE18 2DG. Change occurred on March 16, 2015. Company's previous address: 830a Greengates Lodge Harrogate Rd Greengates Bradford West Yorkshire BD10 0RA England.
filed on: 16th, March 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2014
|
incorporation |
Free Download
(37 pages)
|