GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, September 2020
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd January 2020. New Address: C/O Clarkson Hyde Llp 3rd Floor, Chancery House St Nicholas Way Sutton SM1 1JB. Previous address: C/O the Hyde Partnership 3rd Floor Chancery House, St Nicholas Way Sutton Surrey SM1 1JB
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd January 2020. New Address: C/O Clarkson Hyde Llp 3rd Floor, Chancery House St Nicholas Way Sutton SM1 1JB. Previous address: C/O Clarkson Hyde Llp 3rd Floor, Chancery House St Nicholas Way Sutton SM1 1JB England
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(14 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, July 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th July 2017
filed on: 14th, July 2017
| resolution
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 27th, June 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th January 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 16th January 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th January 2015 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st January 2014 to 31st March 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 30th, May 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mubarak al hassawi restaurant development (uk) LIMITEDcertificate issued on 30/05/14
filed on: 30th, May 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th January 2014 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
10th April 2013 - the day director's appointment was terminated
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
10th April 2013 - the day director's appointment was terminated
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
10th April 2013 - the day director's appointment was terminated
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, March 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Accounts for the year ending on 31st January 2013
filed on: 11th, February 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 31st December 2012 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th January 2013 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 16th, January 2012
| incorporation
|
Free Download
(32 pages)
|