AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 6th, November 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to The Brentano Suite Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on Thursday 20th August 2020
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 24th, November 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Sunday 1st October 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 9th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 18th February 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 18th February 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Tuesday 18th February 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 17th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 6th November 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 18th February 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 18th February 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 18th February 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 18th February 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 18th February 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 18th February 2010 with full list of members
filed on: 19th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 12th November 2009 from Knightsbridge House Kingsbury Road London NW9 8XG
filed on: 12th, November 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 10th March 2009
filed on: 10th, March 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Friday 31st October 2008 Director appointed
filed on: 31st, October 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 17th, June 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Wednesday 19th March 2008
filed on: 19th, March 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 26th, October 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 26th, October 2007
| accounts
|
Free Download
(3 pages)
|
288b |
On Friday 23rd March 2007 Director resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 23rd March 2007 Director resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 23rd March 2007
filed on: 23rd, March 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 23rd March 2007
filed on: 23rd, March 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2006
filed on: 20th, March 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2006
filed on: 20th, March 2006
| accounts
|
Free Download
(6 pages)
|
88(2)R |
Alloted 100 shares from Monday 20th February 2006 to Monday 20th February 2006. Value of each share 1 £, total number of shares: 200.
filed on: 13th, March 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares from Monday 20th February 2006 to Monday 20th February 2006. Value of each share 1 £, total number of shares: 200.
filed on: 13th, March 2006
| capital
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 7th March 2006
filed on: 7th, March 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 7th March 2006
filed on: 7th, March 2006
| annual return
|
Free Download
(3 pages)
|
288a |
On Wednesday 1st March 2006 New secretary appointed
filed on: 1st, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 1st March 2006 New secretary appointed
filed on: 1st, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 1st March 2006 Secretary resigned
filed on: 1st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 1st March 2006 Secretary resigned
filed on: 1st, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 13th February 2006 New director appointed
filed on: 13th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 13th February 2006 New director appointed
filed on: 13th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 13th February 2006 New director appointed
filed on: 13th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 13th February 2006 New director appointed
filed on: 13th, February 2006
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the gastronomic burger LIMITEDcertificate issued on 23/12/05
filed on: 23rd, December 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the gastronomic burger LIMITEDcertificate issued on 23/12/05
filed on: 23rd, December 2005
| change of name
|
Free Download
(2 pages)
|
288a |
On Tuesday 18th October 2005 New secretary appointed
filed on: 18th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 18th October 2005 New secretary appointed
filed on: 18th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 4th April 2005 New director appointed
filed on: 4th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th April 2005 New director appointed
filed on: 4th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 24th March 2005 Director resigned
filed on: 24th, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 24th March 2005 Secretary resigned
filed on: 24th, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 24th March 2005 Secretary resigned
filed on: 24th, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 24th March 2005 Director resigned
filed on: 24th, March 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/03/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN
filed on: 24th, March 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/03/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN
filed on: 24th, March 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, February 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 18th, February 2005
| incorporation
|
Free Download
(12 pages)
|