AD02 |
New sail address C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ. Change occurred at an unknown date. Company's previous address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom.
filed on: 13th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 16th, October 2023
| accounts
|
Free Download
(29 pages)
|
AA01 |
Previous accounting period shortened from 2022-12-26 to 2022-12-25
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 12th, January 2023
| accounts
|
Free Download
(31 pages)
|
AA01 |
Previous accounting period shortened from 2021-12-27 to 2021-12-26
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-03-01
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2022-03-01) of a secretary
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 9th, February 2022
| accounts
|
Free Download
(31 pages)
|
AA01 |
Previous accounting period shortened from 2020-12-28 to 2020-12-27
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 12th, July 2021
| accounts
|
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened from 2019-12-29 to 2019-12-28
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 8th, July 2020
| accounts
|
Free Download
(28 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-30 to 2018-12-29
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2018-12-30
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit B, Premier Park Premier Park Road London NW10 7NZ. Change occurred on 2019-07-12. Company's previous address: 5th Floor 50 Great Marlborough Street London W1F 7JS United Kingdom.
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
CH03 |
On 2019-07-08 secretary's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 11th, July 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2015-10-04 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-21 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-18 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018-06-19 secretary's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 2nd, August 2017
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address 5th Floor 50 Great Marlborough Street London W1F 7JS. Change occurred on 2017-06-14. Company's previous address: 8a Kingly Street Soho London W1B 5PQ United Kingdom.
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-04-07 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-07 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-07 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 6th, July 2016
| accounts
|
Free Download
(7 pages)
|
AD02 |
New sail address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG. Change occurred at an unknown date. Company's previous address: Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom.
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-17
filed on: 25th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-04-25: 200.00 GBP
capital
|
|
CH03 |
On 2016-04-25 secretary's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 8a Kingly Street Soho London W1B 5PQ. Change occurred on 2015-06-18. Company's previous address: 3rd Floor 135-141 Cannon Street London EC4N 5BP.
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 6th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-17
filed on: 1st, April 2015
| annual return
|
Free Download
(7 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE at an unknown date
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-07
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2013-12-31
filed on: 2nd, July 2014
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: 2014-06-11) of a secretary
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-17
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-31: 200.00 GBP
capital
|
|
AD01 |
Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW United Kingdom on 2013-07-30
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 6th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-17
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2012-12-16: 200.00 GBP
filed on: 3rd, May 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2013-03-31 to 2012-12-31
filed on: 18th, April 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed gk tapas LIMITEDcertificate issued on 09/01/13
filed on: 9th, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-01-09
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2012-11-06
filed on: 6th, November 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-10-25
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 22nd, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-17
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-04-11
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-01-18
filed on: 18th, January 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-04-01 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-04-01 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-04-01 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, March 2011
| incorporation
|
|