PLATFORM ONE - SNACKS ON THE TRACKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

06/01/256 January 2025 Director's details changed for Mr Paul Anthony Draper on 2025-01-06

View Document

06/01/256 January 2025 Director's details changed for Mr Lee Michael Jones on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Mr Lee Michael Jones as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Mr Paul Anthony Draper as a person with significant control on 2025-01-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

18/05/2318 May 2023 Change of details for Mr Lee Michael Jones as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Change of details for Mr Paul Anthony Draper as a person with significant control on 2023-05-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MICHAEL JONES

View Document

14/07/1714 July 2017 13/07/17 STATEMENT OF CAPITAL GBP 10

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DRAPER / 13/07/2017

View Document

13/07/1713 July 2017 COMPANY NAME CHANGED LE FEAST (CHORLEY) LIMITED CERTIFICATE ISSUED ON 13/07/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY DRAPER

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR LEE MICHAEL JONES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/04/177 April 2017 DIRECTOR APPOINTED PAUL ANTHONY DRAPER

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SCHOLES

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

22/06/1622 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR APPOINTED JAMES CRAIG SCHOLES

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR JASON COTILLARD

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM C/O TITUS THORP & AINSWORTH 132 HIGHFIELD ROAD BLACKPOOL FY4 2HH

View Document

23/06/1523 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/02/1525 February 2015 PREVEXT FROM 30/06/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

13/06/1313 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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