AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(72 pages)
|
CS01 |
Confirmation statement with updates Monday 11th September 2023
filed on: 20th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, November 2022
|
capital |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 16th, November 2022
|
accounts |
Free Download
(72 pages)
|
MR01 |
Registration of charge 082276850001, created on Thursday 20th October 2022
filed on: 27th, October 2022
|
mortgage |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th September 2022
filed on: 13th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 23rd, November 2021
|
accounts |
Free Download
(76 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th September 2021
filed on: 20th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st January 2021.
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2020
filed on: 13th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 8th, October 2020
|
accounts |
Free Download
(70 pages)
|
AD01 |
New registered office address C/O Kinnerton Confectionery Company Ltd Oxborough Lane Fakenham Norfolk NR21 8AF. Change occurred on Tuesday 22nd September 2020. Company's previous address: 1000 Highgate Studios 53-79 Highgate Road London NW5 1TL.
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 11th September 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st December 2019
filed on: 5th, May 2020
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2020
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2020
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th March 2020
filed on: 30th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 11th September 2019
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(73 pages)
|
AP01 |
New director appointment on Friday 21st June 2019.
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st June 2019
filed on: 11th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 9th, October 2018
|
accounts |
Free Download
(71 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th September 2018
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st September 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(11 pages)
|
AUD |
Auditor's resignation
filed on: 18th, September 2017
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th September 2016
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(14 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 16th, March 2016
|
accounts |
Free Download
(28 pages)
|
CH01 |
On Friday 26th September 2014 director's details were changed
filed on: 20th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 26th September 2014 director's details were changed
filed on: 20th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th September 2015
filed on: 20th, October 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
1015710.00 GBP is the capital in company's statement on Tuesday 20th October 2015
|
capital |
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th April 2015
filed on: 11th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th September 2014
filed on: 20th, October 2014
|
annual return |
Free Download
(15 pages)
|
SH01 |
1015710.00 GBP is the capital in company's statement on Monday 20th October 2014
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 17th, October 2014
|
accounts |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, October 2014
|
resolution |
|
CH01 |
On Tuesday 6th August 2013 director's details were changed
filed on: 23rd, October 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th August 2013 director's details were changed
filed on: 23rd, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th September 2013
filed on: 23rd, October 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
1015710.00 GBP is the capital in company's statement on Wednesday 23rd October 2013
|
capital |
|
AP01 |
New director appointment on Wednesday 23rd October 2013.
filed on: 23rd, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th August 2013
filed on: 9th, August 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Monday 30th September 2013
filed on: 9th, August 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 31st December 2012 from C/O Spayne Lindsay & Co Llp 15 John Adam Street London WC2N 6LU
filed on: 31st, December 2012
|
address |
Free Download
(2 pages)
|
SH01 |
1015710.00 GBP is the capital in company's statement on Thursday 6th December 2012
filed on: 31st, December 2012
|
capital |
Free Download
(14 pages)
|
AP01 |
New director appointment on Wednesday 19th December 2012.
filed on: 19th, December 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 19th December 2012.
filed on: 19th, December 2012
|
officers |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Friday 5th October 2012
filed on: 17th, October 2012
|
capital |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2012
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 17th, October 2012
|
resolution |
Free Download
(72 pages)
|
NEWINC |
Company registration
filed on: 25th, September 2012
|
incorporation |
Free Download
(42 pages)
|