PSC07 |
Cessation of a person with significant control February 1, 2024
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 26, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 26, 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 1, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 85 Charterhouse Street London EC1M 6HJ to 313 Highbury New Park London N5 2LB on August 3, 2020
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 1, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 15, 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 15, 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 1, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On November 15, 2017 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 15, 2017
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 3, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 16th, March 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 3, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 7, 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 3, 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 28th, April 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 3, 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On November 27, 2013 new director was appointed.
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 27, 2013
filed on: 27th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 27, 2013. Old Address: 85 Raduno 85 Charterhouse Street Farringdon London EC1M 6HJ
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 27, 2013. Old Address: Best Mangal Bar & Restaurant 85 Charterhouse Street London EC1M 6HJ England
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 3, 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On February 5, 2013 new director was appointed.
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 4, 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2012
filed on: 21st, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 3, 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 28, 2012. Old Address: 163 Robert Dashwood Way London SE17 3PZ
filed on: 28th, March 2012
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 15th, December 2011
| restoration
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2010
filed on: 15th, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 3, 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to February 28, 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On February 3, 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 3, 2010 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2010
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, March 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2009
| incorporation
|
Free Download
(8 pages)
|