CS01 |
Confirmation statement with updates 28th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 6th April 2016
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 094114850003, created on 2nd March 2023
filed on: 13th, March 2023
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 094114850004, created on 2nd March 2023
filed on: 13th, March 2023
| mortgage
|
Free Download
(36 pages)
|
MR04 |
Satisfaction of charge 094114850002 in full
filed on: 6th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094114850001 in full
filed on: 6th, March 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 6th October 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2019 to 30th June 2020
filed on: 22nd, April 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 3rd February 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 3rd February 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, December 2016
| resolution
|
Free Download
|
CH01 |
On 6th December 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094114850002, created on 1st December 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 094114850001, created on 1st December 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(40 pages)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 28th January 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd February 2016: 10.00 GBP
capital
|
|
CH01 |
On 12th August 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th August 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st January 2016 to 31st December 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 12th August 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shoo 606 LIMITEDcertificate issued on 23/07/15
filed on: 23rd, July 2015
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 20th, July 2015
| change of name
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th May 2015: 10.00 GBP
filed on: 9th, July 2015
| capital
|
Free Download
(4 pages)
|
CH01 |
On 24th June 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 18th, June 2015
| resolution
|
Free Download
|
AD01 |
Address change date: 4th June 2015. New Address: C/O the Orange Tree Bar and Grill Limited 371 Newcastle Road Stoke-on-Trent ST4 6PG. Previous address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th May 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th May 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
26th May 2015 - the day director's appointment was terminated
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
TM02 |
26th May 2015 - the day secretary's appointment was terminated
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th May 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th May 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th May 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(35 pages)
|