AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 5, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 5, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086254770002, created on December 10, 2021
filed on: 13th, December 2021
| mortgage
|
Free Download
(37 pages)
|
CH01 |
On December 6, 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 6, 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086254770001, created on August 8, 2021
filed on: 25th, August 2021
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates April 5, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, April 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 5, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On June 18, 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 5, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Sedan Chair House West Queens Parade Place Bath BA1 2NN. Change occurred on February 2, 2018. Company's previous address: C/O Arque Consulting 182a High Street Beckenham Kent BR3 1EW England.
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Arque Consulting 182a High Street Beckenham Kent BR3 1EW. Change occurred on July 17, 2017. Company's previous address: Northend Batheaston Bath Somerset BA1 7HN England.
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 5, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On April 6, 2016 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on April 13, 2016
filed on: 16th, May 2016
| capital
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: April 13, 2016) of a secretary
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Northend Batheaston Bath Somerset BA1 7HN. Change occurred on February 8, 2016. Company's previous address: 182a High Street Beckenham Kent BR3 1EW.
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 5, 2016: 2.00 GBP
capital
|
|
CERTNM |
Company name changed colonnades restaurant LTDcertificate issued on 26/01/16
filed on: 26th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 14, 2015: 2.00 GBP
capital
|
|
CH01 |
On June 15, 2015 director's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 182a High Street Beckenham Kent BR3 1EW. Change occurred on October 1, 2014. Company's previous address: 86 Edgehill Road Chislehurst Kent BR7 6LB.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On July 14, 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 15, 2014
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 12th, May 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gcct LTDcertificate issued on 09/05/14
filed on: 9th, May 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on May 9, 2014 to change company name
change of name
|
|
CERTNM |
Company name changed gchq LTDcertificate issued on 31/07/13
filed on: 31st, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on July 30, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2013
| incorporation
|
|
AA01 |
Current accounting reference period shortened from July 31, 2014 to March 31, 2014
filed on: 26th, July 2013
| accounts
|
Free Download
(1 page)
|