AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 2nd, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 14th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed b & h general trading LIMITEDcertificate issued on 03/11/21
filed on: 3rd, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Registered office address changed from 5-11 Kings House , Studio Four Westbourne Grove London W2 4UA England to 9 Orme Court London W2 4RL on Tuesday 19th October 2021
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Oak Side Terrace, Quainton Street London NW10 0BL England to 5-11 Kings House , Studio Four Westbourne Grove London W2 4UA on Tuesday 17th August 2021
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 9th June 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 19th, April 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th October 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th October 2018
filed on: 20th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 22nd October 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Greystoke Court, Hanger Lane London W5 1EN to 2 Oak Side Terrace, Quainton Street London NW10 0BL on Thursday 5th October 2017
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 16th October 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th November 2015
capital
|
|
AD01 |
Registered office address changed from Unit 8 River Brent Business Park Trumpers Way London W7 2QA England to 44 Greystoke Court, Hanger Lane London W5 1EN on Monday 9th November 2015
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed b & h cafe LIMITEDcertificate issued on 19/05/15
filed on: 19th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Registered office address changed from 15 Richmond Hill Richmond Surrey TW10 6RE to Unit 8 River Brent Business Park Trumpers Way London W7 2QA on Wednesday 18th March 2015
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 14th May 2014 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 16th October 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 8th December 2014
capital
|
|
AA01 |
Previous accounting period shortened from Friday 31st October 2014 to Sunday 31st August 2014
filed on: 7th, December 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 16th, August 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 16th May 2014 from M. Parmar & Co. First Floor London W2 1DS
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 16th October 2013 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st April 2014
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, February 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, October 2012
| incorporation
|
Free Download
(24 pages)
|