GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, February 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th May 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th May 2018
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th September 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th September 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th September 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th September 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th August 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th August 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th August 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th August 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 29th May 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 10th January 2017 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th January 2017 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 29th May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 31st May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st May 2016, originally was Sunday 31st July 2016.
filed on: 23rd, March 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 1st August 2015
filed on: 18th, December 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Sunday 31st May 2015 to Friday 31st July 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 29th May 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 1st July 2015
capital
|
|
CERTNM |
Company name changed wellies restaurant LIMITEDcertificate issued on 13/04/15
filed on: 13th, April 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 10th April 2015.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 29th May 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 20th August 2013 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 29th May 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 29th May 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 29th May 2011 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 25th January 2011 from Whittington House 64 High Street Fareham Hampshire PO16 7BG United Kingdom
filed on: 25th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 29th May 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Thursday 1st October 2009
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 4th January 2010 from 21 the Slipway Portsmouth Hampshire PO6 4TR
filed on: 4th, January 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 28th, October 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 2nd June 2009
filed on: 2nd, June 2009
| annual return
|
Free Download
(1 page)
|
288b |
On Tuesday 15th July 2008 Appointment terminated director
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 7th July 2008 Director appointed
filed on: 7th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 12th June 2008 Secretary appointed
filed on: 12th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 5th June 2008 Appointment terminated director
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 5th June 2008 Director appointed
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 5th June 2008 Appointment terminated secretary
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, May 2008
| incorporation
|
Free Download
(19 pages)
|