CH01 |
On Fri, 17th Nov 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 4th Jul 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 4th Jul 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Apr 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 8th Feb 2017. New Address: 311 Regents Park Road London N3 1DP. Previous address: 31 Marylebone Lane London W1U 2NH
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 4th, May 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Jul 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Jul 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 22nd, April 2015
| accounts
|
|
AD01 |
Address change date: Wed, 18th Feb 2015. New Address: 31 Marylebone Lane London W1U 2NH. Previous address: 25 Coptic Street London WC1A 1NT
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 7th Jul 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 5th Sep 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 5th Aug 2013 new director was appointed.
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 10th Jul 2013 - the day secretary's appointment was terminated
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 7th Jul 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 9th Jul 2013: 100.00 GBP
capital
|
|
TM01 |
Tue, 2nd Jul 2013 - the day director's appointment was terminated
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cocoro restaurant LIMITEDcertificate issued on 29/11/12
filed on: 29th, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 29th Nov 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on Thu, 29th Nov 2012. Old Address: 31 Marylebone Lane London W1U 2NH United Kingdom
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 7th Jul 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Dec 2011 new director was appointed.
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Jul 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 19th Jan 2011. Old Address: 14 Briary Close London NW3 3JZ
filed on: 19th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 25th Jul 2010 with full list of members
filed on: 31st, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2009
filed on: 27th, February 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 1st Sep 2009 with shareholders record
filed on: 1st, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 8th, May 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 28th Aug 2008 with shareholders record
filed on: 28th, August 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 12th May 2008 with shareholders record
filed on: 12th, May 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 12th, May 2008
| accounts
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on Fri, 25th May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 29th, May 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Fri, 25th May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 29th, May 2007
| capital
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2006
filed on: 31st, March 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2006
filed on: 31st, March 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 6th Sep 2006 with shareholders record
filed on: 6th, September 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 6th Sep 2006 with shareholders record
filed on: 6th, September 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/08/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN
filed on: 4th, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/08/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN
filed on: 4th, August 2005
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 4th, August 2005
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 4th, August 2005
| resolution
|
Free Download
(2 pages)
|
288a |
On Thu, 4th Aug 2005 New director appointed
filed on: 4th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 4th Aug 2005 Secretary resigned
filed on: 4th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 4th Aug 2005 New secretary appointed
filed on: 4th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 4th Aug 2005 Secretary resigned
filed on: 4th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 4th Aug 2005 New secretary appointed
filed on: 4th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 4th Aug 2005 Director resigned
filed on: 4th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 4th Aug 2005 New director appointed
filed on: 4th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 4th Aug 2005 Director resigned
filed on: 4th, August 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2005
| incorporation
|
Free Download
(12 pages)
|