CS01 |
Confirmation statement with no updates 5th November 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th November 2022
filed on: 5th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2021
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 1st, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4th Floor, 8 Davenant Street Davenant Street London E1 5NB England on 29th May 2019 to Meridionale Restaurant 311 New Kings Road London SW6 4RF
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th May 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 10th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd December 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 34 Lower Richmond Road London SW15 1JP England on 13th January 2017 to 4th Floor, 8 Davenant Street Davenant Street London E1 5NB
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd June 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2016
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 46 Nova Road Croydon CR0 2TL England on 8th September 2016 to 34 Lower Richmond Road London SW15 1JP
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite Lo.108 Lombard House 2 Purley Way Croydon Surrey CR0 3JP England on 7th September 2016 to 46 Nova Road Croydon CR0 2TL
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite G 10.06 Lombard House 2 Purley Way Croydon CR0 3JP England on 22nd February 2016 to Suite Lo.108 Lombard House 2 Purley Way Croydon Surrey CR0 3JP
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd December 2015
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th February 2016: 1.00 GBP
capital
|
|
CH01 |
On 10th February 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, December 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2nd December 2014: 1.00 GBP
capital
|
|