AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Feb 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 5th Apr 2023: 1136.00 GBP
filed on: 16th, August 2023
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, March 2023
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 16th Feb 2022: 1062.00 GBP
filed on: 15th, March 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Wed, 20th Apr 2022
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 20th Apr 2022
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Apr 2022
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Jordan Frieda Trullo Restaurant 300-302 st Pauls Road London N1 2LH on Fri, 24th Jun 2022 to 1 Phipp Street London EC2A 4PS
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 17th Jul 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Wed, 1st Jul 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088809020003, created on Thu, 18th Jun 2020
filed on: 19th, June 2020
| mortgage
|
Free Download
(12 pages)
|
CH01 |
On Fri, 26th Jul 2019 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th May 2019 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 088809020002, created on Wed, 6th Nov 2019
filed on: 8th, November 2019
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, October 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 6th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, May 2018
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, May 2018
| capital
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Feb 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 8th Feb 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 30 City Road London EC1Y 2AB.
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st May 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 5th Feb 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Feb 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Wed, 2nd Nov 2016 new director was appointed.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 1st Oct 2015: 500.00 GBP
filed on: 21st, April 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, April 2016
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 13th Dec 2015: 1000.00 GBP
filed on: 21st, April 2016
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Aug 2016
filed on: 6th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Feb 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 088809020001, created on Mon, 7th Mar 2016
filed on: 16th, March 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Feb 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 30 City Road London EC1Y 2AB United Kingdom on Thu, 19th Feb 2015 to C/O Jordan Frieda Trullo Restaurant 300-302 St Pauls Road London N1 2LH
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2014
| incorporation
|
Free Download
(7 pages)
|