CS01 |
Confirmation statement with no updates 3rd November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st August 2022
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7st on 11th April 2018 to 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd November 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th November 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2015
| gazette
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 58 Station Road North Harrow Harrow Middlesex HA2 7ST United Kingdom at an unknown date to Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st October 2014
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd March 2015: 100.00 GBP
capital
|
|
AD04 |
Location of company register(s) has been changed to Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST at an unknown date
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st October 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd October 2013: 100.00 GBP
capital
|
|
CH03 |
On 19th October 2013 secretary's details were changed
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 19th October 2013 director's details were changed
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th October 2013 director's details were changed
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address changed from 9 North Parade, Mollison Way Edgware Middlesex HA8 5QH United Kingdom at an unknown date
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th September 2012
filed on: 10th, October 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 9 North Parade Mollison Way Edgware Middlesex HA8 5QH on 11th April 2012
filed on: 11th, April 2012
| address
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th September 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 11th September 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 5th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th September 2010
filed on: 5th, October 2010
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, May 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th September 2009
filed on: 20th, October 2009
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, November 2008
| incorporation
|
Free Download
(10 pages)
|
225 |
Accounting reference date shortened from 30/09/2009 to 30/06/2009
filed on: 13th, November 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 13th November 2008 Director and secretary appointed
filed on: 13th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 13th November 2008 Director appointed
filed on: 13th, November 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed elc catering LIMITEDcertificate issued on 18/11/08
filed on: 13th, November 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On 16th September 2008 Appointment terminated director
filed on: 16th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On 16th September 2008 Appointment terminated secretary
filed on: 16th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, September 2008
| incorporation
|
Free Download
(16 pages)
|