PSC01 |
Notification of a person with significant control 24th November 2023
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th June 2022
filed on: 16th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th June 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th January 2024. New Address: 13 Stamford Close London N15 4PX. Previous address: R7E Research House Fraser Road Perivale Greenford UB6 7AQ England
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th June 2021
filed on: 16th, January 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
24th November 2023 - the day director's appointment was terminated
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th November 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th November 2023
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, June 2023
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, June 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th May 2023. New Address: R7E Research House Fraser Road Perivale Greenford UB6 7AQ. Previous address: 116 High Road London NW10 2PN England
filed on: 20th, May 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th November 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th February 2021
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th February 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 28th February 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 28th February 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2021
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
28th February 2021 - the day director's appointment was terminated
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 28th February 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th August 2017. New Address: 116 High Road London NW10 2PN. Previous address: Ashford House 100 College Road First Floor Harrow Middlesex HA1 1BQ United Kingdom
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th June 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th June 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed B. grill LTDcertificate issued on 10/06/15
filed on: 10th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 4th, June 2015
| incorporation
|
Free Download
(35 pages)
|