AA |
Full accounts data made up to January 1, 2023
filed on: 3rd, October 2023
|
accounts |
Free Download
(26 pages)
|
CH01 |
On August 1, 2023 director's details were changed
filed on: 9th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 21, 2022
filed on: 19th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to January 2, 2022
filed on: 5th, October 2022
|
accounts |
Free Download
(28 pages)
|
AP01 |
On June 6, 2022 new director was appointed.
filed on: 15th, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 21, 2021 new director was appointed.
filed on: 26th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 13, 2021
filed on: 25th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On October 21, 2021 new director was appointed.
filed on: 25th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to January 3, 2021
filed on: 5th, October 2021
|
accounts |
Free Download
(30 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, September 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 091301400006, created on July 16, 2021
filed on: 19th, July 2021
|
mortgage |
Free Download
(44 pages)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 9th, March 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 1, 2021) of a secretary
filed on: 9th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2021
filed on: 9th, March 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 28, 2021
filed on: 9th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 29, 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2020
filed on: 13th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 5, 2020
filed on: 13th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On November 13, 2020 new director was appointed.
filed on: 13th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2020
filed on: 13th, November 2020
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX. Change occurred at an unknown date. Company's previous address: C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom.
filed on: 12th, November 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 091301400005, created on November 5, 2020
filed on: 11th, November 2020
|
mortgage |
Free Download
(82 pages)
|
AD04 |
Registers new location: Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX.
filed on: 11th, November 2020
|
address |
Free Download
(1 page)
|
AP01 |
On August 27, 2020 new director was appointed.
filed on: 28th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 27, 2020
filed on: 28th, August 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On July 10, 2019 director's details were changed
filed on: 17th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 30, 2018
filed on: 10th, July 2019
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(25 pages)
|
CH01 |
On July 13, 2018 director's details were changed
filed on: 19th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to January 1, 2017
filed on: 27th, June 2017
|
accounts |
Free Download
|
TM01 |
Director's appointment was terminated on May 30, 2017
filed on: 13th, June 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 5th, September 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
On May 5, 2016 new director was appointed.
filed on: 8th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2016
filed on: 8th, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 28, 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, September 2015
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On July 29, 2015 director's details were changed
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2015
filed on: 27th, July 2015
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on July 27, 2015: 100.00 GBP
|
capital |
|
MR01 |
Registration of charge 091301400004, created on June 5, 2015
filed on: 15th, June 2015
|
mortgage |
Free Download
(52 pages)
|
MR01 |
Registration of charge 091301400003, created on June 5, 2015
filed on: 15th, June 2015
|
mortgage |
Free Download
(29 pages)
|
AP01 |
On April 30, 2015 new director was appointed.
filed on: 19th, May 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2015
filed on: 19th, May 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091301400002, created on April 9, 2015
filed on: 13th, April 2015
|
mortgage |
Free Download
(6 pages)
|
AP03 |
Appointment (date: February 5, 2015) of a secretary
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ.
filed on: 11th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
On September 16, 2014 new director was appointed.
filed on: 21st, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On September 16, 2014 new director was appointed.
filed on: 17th, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On September 16, 2014 new director was appointed.
filed on: 16th, October 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX. Change occurred on October 13, 2014. Company's previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom.
filed on: 13th, October 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 31, 2015 to June 30, 2015
filed on: 7th, October 2014
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed twinkle pizza holding co LIMITEDcertificate issued on 06/10/14
filed on: 6th, October 2014
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
|
change of name |
|
SH01 |
Capital declared on August 18, 2014: 100.00 GBP
filed on: 28th, August 2014
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091301400001, created on August 18, 2014
filed on: 20th, August 2014
|
mortgage |
Free Download
(42 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2014
|
incorporation |
Free Download
(36 pages)
|