CS01 |
Confirmation statement with updates Saturday 16th September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 2nd August 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 2nd August 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th September 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd August 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 250 Tottenham Court Road Tottenham Court Road London W1T 7QZ England to 250 Tottenham Court Road London W1T 7QZ on Tuesday 19th September 2023
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 2nd August 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th September 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(14 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Monday 31st October 2022
filed on: 5th, September 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th September 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 25/26 Poland Street 3rd Floor London W1F 8QN England to 250 Tottenham Court Road Tottenham Court Road London W1T 7QZ on Monday 16th May 2022
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, December 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, December 2021
| incorporation
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 096807180001 satisfaction in full.
filed on: 9th, September 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096807180005, created on Tuesday 31st August 2021
filed on: 3rd, September 2021
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Charge 096807180002 satisfaction in full.
filed on: 27th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096807180004 satisfaction in full.
filed on: 13th, August 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 25/26 Poland Street 3rd Floor London W1F 8QN on Wednesday 9th June 2021
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th September 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 096807180003 satisfaction in full.
filed on: 16th, September 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 096807180004, created on Saturday 14th March 2020
filed on: 20th, March 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 16th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(15 pages)
|
PSC02 |
Notification of a person with significant control Saturday 16th September 2017
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 25th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 18th July 2016 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th June 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 096807180003, created on Friday 30th September 2016
filed on: 13th, October 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 096807180002, created on Wednesday 5th October 2016
filed on: 11th, October 2016
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 16th September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Monday 18th July 2016 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096807180001, created on Tuesday 26th July 2016
filed on: 2nd, August 2016
| mortgage
|
Free Download
(8 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Sunday 31st July 2016
filed on: 29th, February 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ab&T Services Ltd Mountbatten House Mountbatten House Fairacres Windsor Berkshire SL4 4LE to 1 Vincent Square London SW1P 2PN on Thursday 4th February 2016
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 19th January 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed kale & co restaurants LTDcertificate issued on 21/10/15
filed on: 21st, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Thursday 8th October 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 6th October 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 6th October 2015
capital
|
|
CH01 |
On Thursday 30th July 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th July 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, July 2015
| incorporation
|
Free Download
(8 pages)
|