AA01 |
Current accounting reference period shortened from March 27, 2023 to March 26, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 22, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from March 28, 2022 to March 27, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from March 29, 2021 to March 28, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control March 21, 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control March 10, 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on March 10, 2022
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 22, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from March 30, 2020 to March 29, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 22, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 22, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 4, 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 4, 2019 new director was appointed.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on October 17, 2018
filed on: 29th, October 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, October 2018
| resolution
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 22, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 22, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 22, 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 22, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 5, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 22, 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 22, 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to July 22, 2011 with full list of members
filed on: 25th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to July 22, 2010 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2010 to March 31, 2010
filed on: 28th, July 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2009
filed on: 21st, July 2010
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on January 21, 2010. Old Address: 5Th Floor 71 Kingsway London WC2B 6ST
filed on: 21st, January 2010
| address
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 4, 2009
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On July 20, 2009 Appointment terminated director
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, June 2009
| mortgage
|
Free Download
(3 pages)
|
CERTNM |
Company name changed azzuri restaurants LIMITEDcertificate issued on 12/11/08
filed on: 11th, November 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/11/2008 from 7TH floor stone house 128 -140 bishopsgate london EC2M 4HX
filed on: 11th, November 2008
| address
|
Free Download
(1 page)
|
288a |
On November 11, 2008 Director appointed
filed on: 11th, November 2008
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, August 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2008
| incorporation
|
Free Download
(9 pages)
|