CS01 |
Confirmation statement with updates 2023-12-31
filed on: 1st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2023-11-01
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 16th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-12-31
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016-12-31
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 19th, July 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2022-06-02
filed on: 2nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-31
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 20th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-31
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 8th, February 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-07
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-31
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-31
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 10th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-31
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 21st, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-31
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 6th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-31
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-05: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 1st, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-31
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-12-31
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 91 Ellington Road Ramsgate Kent CT11 9TD on 2014-05-21
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-31
filed on: 31st, December 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2013-07-19) of a secretary
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 9th, July 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-12-29
filed on: 29th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-04
filed on: 29th, December 2012
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 14th, September 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed foster & black LTDcertificate issued on 14/09/12
filed on: 14th, September 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-08-31
change of name
|
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 6th, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-04
filed on: 7th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 St. Georges Road Sandwich Kent CT13 9JR United Kingdom on 2011-12-02
filed on: 2nd, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 17th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-04
filed on: 19th, January 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-01-01 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 9th, November 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-04
filed on: 8th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2008-12-31
filed on: 19th, October 2009
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed no 6 brasserie LTDcertificate issued on 24/04/09
filed on: 24th, April 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to 2009-01-13 - Annual return with full member list
filed on: 13th, January 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/01/2009 from 20 st. Georges road sandwich kent CT13 9JR united kingdom
filed on: 12th, January 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, January 2009
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 12th, January 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/01/2009 from 6 parfitt way dover kent CT16 2QW
filed on: 12th, January 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 12th, January 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 12th, January 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(14 pages)
|