AA |
Group of companies' accounts made up to April 30, 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates November 14, 2023
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to May 1, 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(42 pages)
|
AP01 |
On January 11, 2023 new director was appointed.
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
On January 10, 2023 - new secretary appointed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 10, 2023
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 14, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to May 2, 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(38 pages)
|
SH01 |
Capital declared on December 8, 2021: 112760.60 GBP
filed on: 5th, January 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 14, 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 20th, September 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 29, 2021: 93.38 GBP
filed on: 15th, September 2021
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to April 26, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to April 28, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087747380001, created on August 22, 2019
filed on: 28th, August 2019
| mortgage
|
Free Download
(57 pages)
|
AA |
Group of companies' accounts made up to April 29, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 1, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 14, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 14, 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 3, 2015: 90.00 GBP
filed on: 3rd, November 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on July 3, 2015
filed on: 3rd, November 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, October 2015
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 14, 2014 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On November 14, 2014 - new secretary appointed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 14, 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 16, 2015: 2.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to April 30, 2015
filed on: 16th, January 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On November 14, 2014 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 74 Christchurch Avenue London NW6 7PE United Kingdom to 42 Brendon Street London W1H 5HE on January 16, 2015
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed urban pubs & bars LIMITEDcertificate issued on 31/01/14
filed on: 31st, January 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2013
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on November 14, 2013: 2.00 GBP
capital
|
|