GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Arancini Brothers Factory Cafe 115a Kentish Town Road London NW1 8PB on 2021/07/31 to 38 De Montfort Street Leicester Leicestershire LE1 7GS
filed on: 31st, July 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/27
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
1362.00 GBP is the capital in company's statement on 2019/04/15
filed on: 3rd, September 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/08/27
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/08/21
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 29th, January 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/27
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 28th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/27
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/08/27
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2015/08/28
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 27th, May 2016
| accounts
|
Free Download
(8 pages)
|
SH03 |
Own shares purchase
filed on: 24th, September 2015
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/27
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 15th, September 2015
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, September 2015
| gazette
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, December 2014
| resolution
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/27
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/06/10 from 53 Morieux Road London E10 7LJ
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 30th, May 2014
| accounts
|
Free Download
(8 pages)
|
SH01 |
1350.00 GBP is the capital in company's statement on 2014/04/01
filed on: 23rd, April 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/27
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 31st, May 2013
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, October 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/27
filed on: 17th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 23rd, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/27
filed on: 20th, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/08/27 director's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/08/27 director's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 27th, May 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/03/17 from Flat 16 Gaven House Broadwater Road London N17 6JB United Kingdom
filed on: 17th, March 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/27
filed on: 17th, March 2011
| annual return
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, August 2009
| incorporation
|
Free Download
(11 pages)
|