LOADED BUNS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

04/02/254 February 2025 Registered office address changed from Office 1 Izabella House Regent Place Birmingham B1 3NJ England to G6 Studio - Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-02-04

View Document

04/02/254 February 2025 Registered office address changed from G6 Studio - Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-02-04

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/01/2518 January 2025 Registered office address changed from 48 Hylton Street Birmingham B18 6HN to Office 1 Izabella House Regent Place Birmingham B1 3NJ on 2025-01-18

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Director's details changed for Mr Mohammed Shakir Ahmed on 2023-01-09

View Document

23/01/2323 January 2023 Change of details for Mr Mohammed Shakir Ahmed as a person with significant control on 2022-02-22

View Document

04/05/224 May 2022 Termination of appointment of Subhaan Ahmed Hussain as a director on 2022-05-04

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

04/05/224 May 2022 Termination of appointment of George Nicholas Christou as a director on 2022-05-04

View Document

04/05/224 May 2022 Termination of appointment of James Robert Dearing as a director on 2022-05-04

View Document

04/05/224 May 2022 Cessation of James Robert Dearing as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Cessation of George Nicholas Christou as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Cessation of Subhaan Ahmed Hussain as a person with significant control on 2022-05-04

View Document

25/03/2225 March 2022 Registered office address changed from 214 Wolverhampton Street Dudley DY1 1EF England to 48 Hylton Street Birmingham B18 6HN on 2022-03-25

View Document

24/01/2224 January 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company