CH01 |
On 1st January 2023 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2023
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2021
filed on: 1st, March 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2022
filed on: 12th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th January 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Las Fuentes 36-40 High Street Purley Surrey CR8 2AA England on 2nd February 2022 to 226 Croham Valley Road South Croydon CR2 7rd
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd February 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 20th January 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd October 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 23rd October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 1st June 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th June 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st June 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 9th December 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 9th December 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th November 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2nd November 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Las Fuertes Restaurant 36-40 Purley CR8 2AA England on 31st August 2018 to Las Fuentes 36-40 High Street Purley Surrey CR8 2AA
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th July 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, July 2017
| incorporation
|
Free Download
(30 pages)
|