AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 23rd, September 2023
| accounts
|
Free Download
(38 pages)
|
CH01 |
On Wed, 14th Jun 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Jun 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 14th Jun 2023 secretary's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 14th Jun 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd May 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(39 pages)
|
CH01 |
On Wed, 1st Jun 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Mar 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Mar 2022 new director was appointed.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(38 pages)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Mar 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Mon, 31st Aug 2020 from Sat, 29th Feb 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 28th Feb 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(35 pages)
|
AA |
Full accounts for the period ending Wed, 28th Feb 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(33 pages)
|
AD01 |
Change of registered address from Mha Macintyre Hudson Euro House 1394 High Road London N20 9YZ on Tue, 3rd Oct 2017 to 15-20 Woodfield Road Welwyn Garden City Herts AL7 1JQ
filed on: 3rd, October 2017
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15-20 Woodfield Road Welwyn Garden City Herts AL7 1JQ on Wed, 20th Sep 2017 to Mha Macintyre Hudson Euro House 1394 High Road London N20 9YZ
filed on: 20th, September 2017
| address
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 28th Feb 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(41 pages)
|
AUD |
Resignation of an auditor
filed on: 11th, February 2017
| auditors
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 29th Feb 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(32 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Jun 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 14th Jul 2016: 100.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 28th Feb 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(26 pages)
|
AP01 |
On Fri, 31st Jul 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Jun 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 24th Jul 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Thu, 25th Jun 2015
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 28th Feb 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Jun 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 7th Jul 2014: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending Thu, 28th Feb 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(22 pages)
|
AD01 |
Company moved to new address on Wed, 3rd Jul 2013. Old Address: Unit 2 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW United Kingdom
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Jun 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to Wed, 29th Feb 2012
filed on: 7th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Jun 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Mon, 16th Apr 2012 new director was appointed.
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 28th Feb 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 13th Jun 2011 director's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 13th Jun 2011. Old Address: 61/63 Brownfields Welwyn Garden City Hertfordshire AL71AN
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 13th Jun 2011 director's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Jun 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Jun 2010
filed on: 14th, July 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 13th Jul 2010. Old Address: 9 Bridgegate Centre Welwyn Garden City Hertfordshire AL7 1JG
filed on: 13th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 8th, July 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Sat, 28th Feb 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(14 pages)
|
363a |
Annual return drawn up to Tue, 16th Jun 2009 with complete member list
filed on: 16th, June 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 29th Feb 2008
filed on: 16th, October 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Wed, 25th Jun 2008 with complete member list
filed on: 25th, June 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/06/2008 to 29/02/2008
filed on: 19th, May 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Wed, 18th Jul 2007 Secretary resigned
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 18th Jul 2007 New secretary appointed;new director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 18th Jul 2007 Director resigned
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 18th Jul 2007 Secretary resigned
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 18th Jul 2007 New director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 18th Jul 2007 Director resigned
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 18th Jul 2007 New director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 18th Jul 2007 New secretary appointed;new director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed stircrazy restaurant LIMITEDcertificate issued on 10/07/07
filed on: 10th, July 2007
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed stircrazy restaurant LIMITEDcertificate issued on 10/07/07
filed on: 10th, July 2007
| change of name
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on Mon, 18th Jun 2007. Value of each share 1 £, total number of shares: 100.
filed on: 5th, July 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Mon, 18th Jun 2007. Value of each share 1 £, total number of shares: 100.
filed on: 5th, July 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/07/07 from: iveco house station road watford hertfordshire WD17 1DL
filed on: 5th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/07/07 from: iveco house station road watford hertfordshire WD17 1DL
filed on: 5th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/06/07 from: 788-790 finchley road london NW11 7TJ
filed on: 27th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/06/07 from: 788-790 finchley road london NW11 7TJ
filed on: 27th, June 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2007
| incorporation
|
Free Download
(16 pages)
|