AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 1st, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Church Road London SE19 2ET England on Thu, 6th Jul 2023 to 2 Church Road London SE19 2ET
filed on: 6th, July 2023
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 29th Jun 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 29th Jun 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 30th Jun 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Jun 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 30th Jun 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Oct 2019 new director was appointed.
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Jun 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Fisher Man 61 Axholme Avenue Edgware Middlesex HA8 5BD United Kingdom on Thu, 29th Jun 2023 to 2 Church Road London SE19 2ET
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 29th Jun 2023
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 16th Mar 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Feb 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 3rd Feb 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Feb 2023 new director was appointed.
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 1st Feb 2023: 10000.00 GBP
filed on: 20th, February 2023
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Feb 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On Sun, 1st Jan 2023, company appointed a new person to the position of a secretary
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Feb 2023
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Feb 2023
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Jan 2023 new director was appointed.
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cocos Restaurant 238 Kennington Park Road London SE11 4DA England on Mon, 19th Dec 2022 to Fisher Man 61 Axholme Avenue Edgware Middlesex HA8 5BD
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jul 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Jul 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 13th Jun 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Jul 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Nov 2019
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Nov 2019
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jun 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Nov 2019
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Nov 2019 new director was appointed.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 1st Nov 2019
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Nov 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On Fri, 1st Nov 2019, company appointed a new person to the position of a secretary
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Nov 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Nov 2019 new director was appointed.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Nov 2019
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 1st Nov 2019: 1.00 GBP
filed on: 20th, January 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Nov 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 25th Jan 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Fri, 25th Jan 2019 to Cocos Restaurant 238 Kennington Park London SE11 4DA
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Cocos Restaurant 238 Kennington Park London SE11 4DA England on Fri, 25th Jan 2019 to Cocos Restaurant 238 Kennington Park Road London SE11 4DA
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Sep 2018 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Nov 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Sep 2018
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Nov 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 5th Mar 2017
filed on: 5th, March 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2016
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Thu, 24th Nov 2016: 1.00 GBP
capital
|
|