PSC04 |
Change to a person with significant control 18th January 2024
filed on: 20th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th January 2024 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th January 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th January 2024
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 077922490001 in full
filed on: 3rd, June 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 3, 46 Kneesworth Street Royston SG8 5AQ England on 3rd July 2021 to 68C High Street Bassingbourn Royston SG8 5LF
filed on: 3rd, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th April 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077922490001, created on 27th October 2020
filed on: 30th, October 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 18th December 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th December 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th April 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th April 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 30th April 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Portland Place London W1B 1PX on 12th May 2017 to Suite 3, 46 Kneesworth Street Royston SG8 5AQ
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed be'elzegrub catering LIMITEDcertificate issued on 17/06/14
filed on: 17th, June 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th May 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th September 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from First Floor 15 Young Street London W8 5EH United Kingdom on 3rd October 2013
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th September 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 29th, September 2011
| incorporation
|
Free Download
(35 pages)
|