CS01 |
Confirmation statement with no updates 2024-03-15
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-04-30
filed on: 10th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-15
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 6th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-15
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 21st, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-03-15
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-15
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-03-15
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-03-15
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 6th, January 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-24
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 17th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-24
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 11th, January 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-24
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-24
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-24
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Wok N Grill 18 High Street Trumpington Cambridge CB2 9LP. Change occurred on 2016-05-27. Company's previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG.
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-24
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-08-21
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-01
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-17: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 27th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-01
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-15: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 3rd, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-01
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 2012-04-30
filed on: 17th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 37 Lower Brook Street Ipswich Suffolk IP4 1AQ England on 2012-10-08
filed on: 8th, October 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 13th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-01
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 37 Lower Brook Street Ipswich Suffolk IP4 1AQ on 2011-05-24
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23a Craven Terrace London W2 3QH United Kingdom on 2011-05-23
filed on: 23rd, May 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, April 2011
| incorporation
|
Free Download
(29 pages)
|