GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 44 Harrington Road London SW7 3nd on Sat, 14th Aug 2021 to The Old Rectory Main Street Glenfield Leicester LE3 8DG
filed on: 14th, August 2021
| address
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 29th May 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Mar 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th May 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 27th May 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 8th Jan 2019 new director was appointed.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 7th Jan 2019
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 28th May 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093615460001, created on Mon, 14th Aug 2017
filed on: 17th, August 2017
| mortgage
|
Free Download
(66 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Jun 2017
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 29th May 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Mar 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Aug 2016
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 30th Mar 2017 new director was appointed.
filed on: 30th, March 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Mar 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 21st Mar 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 21st Mar 2017 new director was appointed.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Nov 2016 new director was appointed.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Oct 2016 new director was appointed.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Aug 2016
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Mar 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 10th Mar 2016: 1.00 GBP
capital
|
|
AP01 |
On Thu, 11th Feb 2016 new director was appointed.
filed on: 24th, February 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On Sat, 19th Dec 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Dec 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 21st Dec 2015: 1.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Thu, 31st Dec 2015 to Sun, 31st May 2015
filed on: 18th, February 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed iddu caffe LTDcertificate issued on 08/01/15
filed on: 8th, January 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2014
| incorporation
|
Free Download
(8 pages)
|