AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
CERTNM |
Company name changed olive garden (rp) LIMITEDcertificate issued on 12/08/22
filed on: 12th, August 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 8th June 2021
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 065027570005, created on 19th August 2021
filed on: 25th, August 2021
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065027570006, created on 19th August 2021
filed on: 25th, August 2021
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 8th June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 13th February 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 31st December 2016
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 13th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th February 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th March 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th February 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 5th, January 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th February 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th February 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 12th February 2013 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th February 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th February 2012
filed on: 4th, February 2012
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 4th, February 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 16th, August 2011
| accounts
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 13th, June 2011
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th February 2011
filed on: 11th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 1st October 2010
filed on: 1st, October 2010
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 29th, September 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 29th, June 2010
| mortgage
|
Free Download
(11 pages)
|
TM02 |
Secretary's appointment terminated on 21st June 2010
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, June 2010
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW on 26th May 2010
filed on: 26th, May 2010
| address
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 25th February 2010
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th February 2010
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 25th February 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, January 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 19th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 5th March 2009 with complete member list
filed on: 5th, March 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 22nd, April 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, February 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 13th, February 2008
| incorporation
|
Free Download
(16 pages)
|