AA |
Full accounts data made up to December 31, 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(34 pages)
|
TM01 |
Director appointment termination date: December 15, 2023
filed on: 27th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 15, 2023
filed on: 27th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 15, 2023
filed on: 27th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 28, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 1, 2023
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 18, 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Sushi Samba London Heron Tower 110 Bishopsgate London EC2N 4AY to PO Box EC2M 7PP Uncommon Sushi Samba Corporate Office 34-37 Liverpool Street London EC2M 7PP on May 31, 2022
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
AP01 |
On May 18, 2022 new director was appointed.
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 29th, March 2022
| accounts
|
Free Download
(29 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, December 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
On September 1, 2021 new director was appointed.
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 28, 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 28, 2021 new director was appointed.
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 28, 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 9th, March 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 21, 2020
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 21, 2020 new director was appointed.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates August 28, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 28, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 26, 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 26, 2018 new director was appointed.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2018 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2018 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2018 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091905910001, created on January 30, 2018
filed on: 19th, February 2018
| mortgage
|
Free Download
(48 pages)
|
AP01 |
On August 7, 2017 new director was appointed.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 7, 2017
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 7, 2017 new director was appointed.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 7, 2017 new director was appointed.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 7, 2017 new director was appointed.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates August 28, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 25, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control August 25, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 20, 2017
filed on: 20th, July 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 28, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 3rd, March 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2015 to December 31, 2014
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 28, 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 13, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to C/O Sushi Samba London Heron Tower 110 Bishopsgate London EC2N 4AY on September 10, 2014
filed on: 10th, September 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 5, 2014
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 5, 2014
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 5, 2014
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 5, 2014
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 5, 2014 new director was appointed.
filed on: 10th, September 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(45 pages)
|