24 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | 2 pages |
---|
24 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 | 9 pages |
---|
3 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | 41 pages |
---|
3 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | 1 page |
---|
12 April 2023 | Confirmation statement made on 14 February 2023 with no updates | 3 pages |
---|
3 April 2023 | Termination of appointment of Jeremy Stuart Hudson as a director on 29 March 2023 | 1 page |
---|
30 March 2023 | Appointment of Mr Nicholas John Pike as a director on 24 March 2023 | 2 pages |
---|
30 March 2023 | Appointment of Mr Michael Edward Hall as a director on 24 March 2023 | 2 pages |
---|
30 March 2023 | Termination of appointment of Rohit Samani as a director on 24 March 2023 | 1 page |
---|
30 March 2023 | Termination of appointment of Umesh Purshottam Parmar as a director on 24 March 2023 | 1 page |
---|
25 March 2023 | Compulsory strike-off action has been discontinued | 1 page |
---|
15 March 2023 | Compulsory strike-off action has been suspended | 1 page |
---|
28 February 2023 | First Gazette notice for compulsory strike-off | 1 page |
---|
22 February 2022 | Confirmation statement made on 14 February 2022 with updates | 4 pages |
---|
5 August 2021 | Appointment of Mr Jeremy Stuart Hudson as a director on 8 July 2021 | 2 pages |
---|
6 July 2021 | Registration of charge 131998790001, created on 29 June 2021 | 19 pages |
---|
2 June 2021 | Change of details for Vibrant Foods Limited as a person with significant control on 2 June 2021 | 2 pages |
---|
15 February 2021 | Current accounting period shortened from 28 February 2022 to 31 December 2021 | 1 page |
---|
15 February 2021 | Incorporation Statement of capital on 2021-02-15 | 39 pages |
---|