MR04 |
Charge 088042330002 satisfaction in full.
filed on: 5th, January 2024
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 4th December 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088042330003, created on Wednesday 8th November 2023
filed on: 8th, November 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 29th December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed easan fast food LTDcertificate issued on 09/08/23
filed on: 9th, August 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th May 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 9th May 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 292 Stamford Hill London N16 6TZ England to 47 Stradbroke Drive Chigwell IG7 5RA on Wednesday 19th April 2023
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 29th December 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th December 2021 to Wednesday 29th December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 5th May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th October 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2020 to Wednesday 30th December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 7th October 2020
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 31st December 2018
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 7th October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 088042330002, created on Monday 23rd January 2017
filed on: 8th, February 2017
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 088042330001, created on Friday 23rd December 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Monday 5th December 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 32 Whalebone Lane South Dagenham RM8 1BB to 292 Stamford Hill London N16 6TZ on Saturday 1st October 2016
filed on: 1st, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 5th December 2015 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 5th December 2014 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, December 2013
| incorporation
|
Free Download
(36 pages)
|