CS01 |
Confirmation statement with no updates Wednesday 15th November 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th November 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th November 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address J Ristoranti Italiani 148 Regents Park Road Primrose Hill London NW1 8XN. Change occurred on Monday 20th July 2020. Company's previous address: 148 Regents Park Road Primrose Hill London NW1 8XN England.
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 148 Regents Park Road Primrose Hill London NW1 8XN. Change occurred on Monday 20th July 2020. Company's previous address: Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England.
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 15th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ. Change occurred on Tuesday 16th July 2019. Company's previous address: Challoner House 2nd Floor 19 Clerkenwell Close London United Kingdom EC1R 0RR England.
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 30th November 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Challoner House 2nd Floor 19 Clerkenwell Close London United Kingdom EC1R 0RR. Change occurred on Thursday 20th September 2018. Company's previous address: 142 Church St Edmonton London N9 9AS.
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th November 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th November 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th November 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th November 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 9th June 2014.
filed on: 9th, June 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th November 2013
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, November 2013
| incorporation
|
Free Download
(20 pages)
|