AA01 |
Previous accounting period shortened from March 29, 2023 to March 28, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 19, 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2021 to March 29, 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, January 2021
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2020
filed on: 5th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 1st, March 2019
| accounts
|
Free Download
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, March 2019
| accounts
|
Free Download
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, March 2019
| accounts
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, March 2019
| accounts
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, March 2019
| accounts
|
Free Download
|
RT01 |
Administrative restoration application
filed on: 1st, March 2019
| restoration
|
Free Download
|
CS01 |
Confirmation statement with no updates March 18, 2018
filed on: 1st, March 2019
| confirmation statement
|
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 18, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Graces Bar and Grill 1 Witham Road London SE20 7YA. Change occurred on February 11, 2016. Company's previous address: 25 Balham High Road Ground Floor London SW12 9AL.
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 12, 2014: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2012
filed on: 13th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 15, 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2010
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, August 2009
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, July 2009
| mortgage
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, March 2009
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, March 2009
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2009
| incorporation
|
Free Download
(13 pages)
|