AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 24th September 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th August 2023
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th August 2023
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 20th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 2nd, April 2021
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th September 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 23rd, September 2020
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 23rd, September 2020
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 23rd September 2020: 0.20 GBP
filed on: 23rd, September 2020
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 14/09/20
filed on: 23rd, September 2020
| insolvency
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th September 2020: 3412841.20 GBP
filed on: 14th, September 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 24th September 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 24th September 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 26th September 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th January 2015 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th April 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 11th November 2016: 2715335.20 GBP
filed on: 4th, December 2016
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 24th September 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 5a Bolton Gardens London NW10 5RB England on 16th March 2016 to 113 Jermyn Street London SW1Y 6HJ
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 39 Winders Road London SW11 3HE England on 3rd March 2016 to 5a Bolton Gardens London NW10 5RB
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AP03 |
On 9th November 2015, company appointed a new person to the position of a secretary
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from One America Square Crosswall London EC3N 2SG on 24th December 2015 to 39 Winders Road London SW11 3HE
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th September 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed rowley's restaurants 2012 LIMITEDcertificate issued on 22/12/14
filed on: 22nd, December 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, December 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th September 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, January 2014
| resolution
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th September 2013
filed on: 26th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th October 2013: 3,412,841.05 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 17th, June 2013
| resolution
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 1st January 2013: 3412841.05 GBP
filed on: 17th, June 2013
| capital
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th September 2013 to 31st December 2013
filed on: 17th, June 2013
| accounts
|
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 26th, March 2013
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 16th, January 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, January 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, December 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 24th, September 2012
| incorporation
|
Free Download
(9 pages)
|