Download leads from Nexok and grow your business. Find out more

Good Food Matters

Documents

Total Documents155
Total Pages605

Filing History

13 April 2023Confirmation statement made on 8 April 2023 with no updates
15 December 2022Director's details changed for Mr Christopher Michael Mills on 15 December 2022
15 December 2022Micro company accounts made up to 31 March 2022
15 December 2022Termination of appointment of Folake Segun as a director on 14 December 2022
11 April 2022Confirmation statement made on 8 April 2022 with no updates
13 December 2021Micro company accounts made up to 31 March 2021
3 December 2021Appointment of Alexandra Kent as a director on 4 May 2021
3 December 2021Director's details changed for Mrs Carole Anne Short on 23 November 2021
30 November 2021Termination of appointment of Anita Kumari Jolly as a director on 4 May 2021
28 July 2021Compulsory strike-off action has been discontinued
27 July 2021First Gazette notice for compulsory strike-off
22 July 2021Confirmation statement made on 8 April 2021 with no updates
22 July 2021Termination of appointment of Anita Kumari Jolly as a director on 1 June 2020
18 December 2020Micro company accounts made up to 31 March 2020
21 April 2020Confirmation statement made on 8 April 2020 with no updates
3 January 2020Total exemption full accounts made up to 31 March 2019
23 April 2019Termination of appointment of Shelley Southon as a director on 1 April 2019
23 April 2019Confirmation statement made on 8 April 2019 with no updates
17 December 2018Micro company accounts made up to 31 March 2018
18 April 2018Confirmation statement made on 8 April 2018 with no updates
7 March 2018Termination of appointment of Moira Malcolm as a director on 26 February 2018
30 January 2018Micro company accounts made up to 31 March 2017
24 January 2018Appointment of Dr a Jolly Anita Kumari Jolly as a director on 1 March 2016
23 January 2018Appointment of Dr Anita Kumari Jolly as a director on 1 April 2017
18 May 2017Confirmation statement made on 8 April 2017 with updates
18 May 2017Appointment of Ms Shelley Southon as a director on 18 April 2017
18 May 2017Confirmation statement made on 8 April 2017 with updates
18 May 2017Appointment of Ms Shelley Southon as a director on 18 April 2017
15 March 2017Appointment of Mrs Moira Malcolm as a director on 2 March 2017
15 March 2017Appointment of Mrs Moira Malcolm as a director on 2 March 2017
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
1 December 2016Termination of appointment of Kenneth Paw as a director on 30 November 2016
1 December 2016Termination of appointment of Kenneth Paw as a director on 30 November 2016
3 June 2016Annual return made up to 8 April 2016 no member list
3 June 2016Annual return made up to 8 April 2016 no member list
30 December 2015Total exemption full accounts made up to 31 March 2015
30 December 2015Total exemption full accounts made up to 31 March 2015
30 April 2015Annual return made up to 8 April 2015 no member list
30 April 2015Annual return made up to 8 April 2015 no member list
30 April 2015Annual return made up to 8 April 2015 no member list
4 April 2015Termination of appointment of Claire Foreman as a director on 7 March 2015
4 April 2015Termination of appointment of Carole Anne Short as a director on 6 March 2015
4 April 2015Termination of appointment of Carole Anne Short as a director on 6 March 2015
4 April 2015Appointment of Mr Chris Mills as a director on 10 January 2015
4 April 2015Registered office address changed from 21 Tylecroft Road Norbury London SW16 4BL to Evelyn House Mickleham Way New Addington Croydon CR0 0PN on 4 April 2015
4 April 2015Termination of appointment of Carole Anne Short as a director on 6 March 2015
4 April 2015Termination of appointment of Claire Foreman as a director on 7 March 2015
4 April 2015Registered office address changed from 21 Tylecroft Road Norbury London SW16 4BL to Evelyn House Mickleham Way New Addington Croydon CR0 0PN on 4 April 2015
4 April 2015Termination of appointment of Claire Foreman as a director on 7 March 2015
4 April 2015Registered office address changed from 21 Tylecroft Road Norbury London SW16 4BL to Evelyn House Mickleham Way New Addington Croydon CR0 0PN on 4 April 2015
4 April 2015Appointment of Mr Chris Mills as a director on 10 January 2015
6 February 2015Total exemption full accounts made up to 31 March 2014
6 February 2015Total exemption full accounts made up to 31 March 2014
14 January 2015Appointment of Mrs Carole Anne Short as a director on 6 October 2009
14 January 2015Appointment of Mrs Carole Anne Short as a director on 6 October 2009
14 January 2015Appointment of Mrs Carole Anne Short as a director on 6 October 2009
13 January 2015Termination of appointment of Emma Victoria Brown as a director on 1 November 2014
13 January 2015Termination of appointment of Virtue Ryan as a secretary on 1 November 2014
13 January 2015Termination of appointment of Virtue Ryan as a secretary on 1 November 2014
13 January 2015Termination of appointment of Virtue Ryan as a secretary on 1 November 2014
13 January 2015Termination of appointment of Emma Victoria Brown as a director on 1 November 2014
13 January 2015Termination of appointment of Emma Victoria Brown as a director on 1 November 2014
22 May 2014Appointment of Claire Foreman as a director
22 May 2014Annual return made up to 8 April 2014 no member list
22 May 2014Appointment of Folake Segun as a director
22 May 2014Appointment of Folake Segun as a director
22 May 2014Annual return made up to 8 April 2014 no member list
22 May 2014Annual return made up to 8 April 2014 no member list
22 May 2014Appointment of Claire Foreman as a director
22 May 2014Appointment of Kenneth Paw as a director
22 May 2014Termination of appointment of Elizabeth Coffey as a director
22 May 2014Appointment of Kenneth Paw as a director
22 May 2014Termination of appointment of Elizabeth Coffey as a director
5 January 2014Total exemption full accounts made up to 31 March 2013
5 January 2014Total exemption full accounts made up to 31 March 2013
22 May 2013Annual return made up to 8 April 2013 no member list
22 May 2013Annual return made up to 8 April 2013 no member list
22 May 2013Annual return made up to 8 April 2013 no member list
21 May 2013Appointment of Miss Emma Victoria Brown as a director
21 May 2013Appointment of Miss Emma Victoria Brown as a director
21 May 2013Termination of appointment of Nilesh Ravel as a director
21 May 2013Termination of appointment of Nilesh Ravel as a director
20 June 2012Total exemption full accounts made up to 31 March 2012
20 June 2012Total exemption full accounts made up to 31 March 2012
16 April 2012Annual return made up to 8 April 2012 no member list
16 April 2012Annual return made up to 8 April 2012 no member list
16 April 2012Annual return made up to 8 April 2012 no member list
24 February 2012Total exemption full accounts made up to 31 March 2011
24 February 2012Total exemption full accounts made up to 31 March 2011
5 May 2011Annual return made up to 8 April 2011 no member list
5 May 2011Annual return made up to 8 April 2011 no member list
5 May 2011Annual return made up to 8 April 2011 no member list
14 December 2010Total exemption full accounts made up to 31 March 2010
14 December 2010Total exemption full accounts made up to 31 March 2010
25 May 2010Director's details changed for Nilesh Ravel on 1 October 2009
25 May 2010Director's details changed for Nilesh Ravel on 1 October 2009
25 May 2010Director's details changed for Elizabeth Anne Coffey on 1 October 2009
25 May 2010Annual return made up to 8 April 2010 no member list
25 May 2010Director's details changed for Elizabeth Anne Coffey on 1 October 2009
25 May 2010Director's details changed for Elizabeth Anne Coffey on 1 October 2009
25 May 2010Annual return made up to 8 April 2010 no member list
25 May 2010Director's details changed for Nilesh Ravel on 1 October 2009
25 May 2010Director's details changed for Carole Anne Short on 1 October 2009
25 May 2010Director's details changed for Carole Anne Short on 1 October 2009
25 May 2010Director's details changed for Carole Anne Short on 1 October 2009
25 May 2010Annual return made up to 8 April 2010 no member list
14 September 2009Total exemption full accounts made up to 31 March 2009
14 September 2009Total exemption full accounts made up to 31 March 2009
19 August 2009Director appointed elizabeth anne coffey
19 August 2009Director appointed elizabeth anne coffey
27 April 2009Annual return made up to 08/04/09
27 April 2009Annual return made up to 08/04/09
21 January 2009Total exemption full accounts made up to 31 March 2008
21 January 2009Total exemption full accounts made up to 31 March 2008
23 September 2008Appointment terminated director claudia demuth
23 September 2008Director appointed carole anne short
23 September 2008Appointment terminated director claudia demuth
23 September 2008Director appointed carole anne short
27 August 2008Total exemption full accounts made up to 31 March 2007
27 August 2008Total exemption full accounts made up to 31 March 2007
27 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008
27 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008
29 April 2008Annual return made up to 08/04/08
29 April 2008Annual return made up to 08/04/08
10 July 2007Annual return made up to 08/04/07
10 July 2007Annual return made up to 08/04/07
19 June 2007New director appointed
19 June 2007New secretary appointed
19 June 2007Secretary resigned
19 June 2007New director appointed
19 June 2007New secretary appointed
19 June 2007Secretary resigned
15 June 2007Secretary resigned
15 June 2007Secretary resigned
15 June 2007Director resigned
15 June 2007New director appointed
15 June 2007New secretary appointed
15 June 2007New secretary appointed
15 June 2007Director resigned
15 June 2007New director appointed
4 December 2006Total exemption full accounts made up to 30 April 2006
4 December 2006Total exemption full accounts made up to 30 April 2006
8 June 2006Director resigned
8 June 2006Director resigned
1 June 2006Annual return made up to 08/04/06
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/06
1 June 2006Annual return made up to 08/04/06
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/06
13 September 2005Director's particulars changed
13 September 2005Director's particulars changed
13 September 2005Memorandum and Articles of Association
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 September 2005Memorandum and Articles of Association
8 April 2005Incorporation
8 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing