CS01 |
Confirmation statement with updates May 3, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed vernon restaurants LIMITEDcertificate issued on 03/05/23
filed on: 3rd, May 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 19th, March 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Windermere Court Windermere Avenue Wembley HA9 8SN. Change occurred on November 10, 2022. Company's previous address: 43 Barnhill Barnhill Pinner HA5 2SY England.
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 43 Barnhill Barnhill Pinner HA5 2SY. Change occurred on October 8, 2020. Company's previous address: 3 Windermere Court Windermere Court Wembley HA9 8SN England.
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2019
filed on: 15th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2017
filed on: 23rd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 1st, May 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Windermere Court Windermere Court Wembley HA9 8SN. Change occurred on October 26, 2016. Company's previous address: 65 Suffolk Road Harrow Middlesex HA2 7QF.
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 19, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 23, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 65 Suffolk Road Harrow Middlesex HA2 7QF. Change occurred on September 15, 2014. Company's previous address: 44 Grange Gardens Pinner Middlesex HA5 5QE England.
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2013
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 11, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 27th, April 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 10, 2013. Old Address: 8 Glengall Road Edgware Middlesex HA8 8ST United Kingdom
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 10, 2013
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
CH03 |
On June 1, 2012 secretary's details were changed
filed on: 4th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2012
filed on: 4th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 12th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2011
filed on: 12th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2010
filed on: 20th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 19, 2010. Old Address: 153 Hampden Way London N14 5AY
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2009
filed on: 28th, October 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 10th, June 2009
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to November 20, 2008 - Annual return with full member list
filed on: 20th, November 2008
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(15 pages)
|