AD02 |
Single Alternative Inspection Location changed from 100 New Bridge Street London EC4V 6JA United Kingdom at an unknown date to 1 Forge End Woking GU21 6DB
filed on: 27th, October 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Forge End Woking Surrey GU21 6DB England on Fri, 8th Oct 2021 to 30 Finsbury Square London EC2A 1AG
filed on: 8th, October 2021
| address
|
Free Download
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Mar 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box GU21 6DB 1 Forge End Woking Surrey England on Wed, 19th Feb 2020 to 1 Forge End Woking Surrey GU21 6DB
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box GU21 6DB 1 Forge End Woking GU21 6DB England on Mon, 17th Feb 2020 to PO Box GU21 6DB 1 Forge End Woking Surrey
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 87-95 Curtain Road Shoreditch London EC2A 3BS United Kingdom on Fri, 14th Feb 2020 to PO Box GU21 6DB 1 Forge End Woking GU21 6DB
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Feb 2019
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Feb 2019 new director was appointed.
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Feb 2019 new director was appointed.
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Feb 2019
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(22 pages)
|
AP01 |
On Mon, 22nd Jan 2018 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 22nd Jan 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(22 pages)
|
AP01 |
On Tue, 15th Aug 2017 new director was appointed.
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 15th Aug 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Aug 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tue, 15th Aug 2017, company appointed a new person to the position of a secretary
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Aug 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 15th Aug 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Aug 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Mar 2017
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Mar 2017 new director was appointed.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Apr 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 12th Apr 2016: 1.00 GBP
capital
|
|
CH03 |
On Fri, 1st Apr 2016 secretary's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mcdonald's Restaurants Limited 11-59 High Road East Finchley London N2 8AW on Tue, 2nd Feb 2016 to 87-95 Curtain Road Shoreditch London EC2A 3BS
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Apr 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Oct 2014
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 6th, November 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Apr 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 14th Apr 2014: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Mon, 1st Apr 2013 director's details were changed
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 1st Apr 2013 secretary's details were changed
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Apr 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Tue, 26th Mar 2013 new director was appointed.
filed on: 26th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 26th Mar 2013 new director was appointed.
filed on: 26th, March 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 18th Mar 2013
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 8th Mar 2013
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 21st Jan 2013. Old Address: Unit 16 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ United Kingdom
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 11th Jan 2013. Old Address: Mcdonald's Restaurants Limited 11-59 High Road London N2 8AW United Kingdom
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 12th Oct 2012. Old Address: Unit 1a , Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU England
filed on: 12th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Apr 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 11th, August 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 11th, August 2011
| accounts
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, May 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 11th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Apr 2011
filed on: 11th, May 2011
| annual return
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 30th, December 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2010
| incorporation
|
Free Download
(25 pages)
|