AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 114 Hamlet Court Road Westcliff-on-Sea SS0 7LP England on Wed, 29th Nov 2023 to 72 Shaftesbury Avenue London W1D 6NA
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 29th Nov 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Nov 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 18th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 4th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Nov 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Little Lamb Hotpot Restaurant 72, Shaftesbury Avenue London W1D 6NA on Fri, 22nd Sep 2017 to 114 Hamlet Court Road Westcliff-on-Sea SS0 7LP
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 24th May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2016
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Nov 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 72, Shaftesbury Avenue Little Lamb Hotpot London W1D 6NA England on Tue, 10th Nov 2015 to Little Lamb Hotpot Restaurant 72, Shaftesbury Avenue London W1D 6NA
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 72 Shaftesbury Avenue London W1D 6NA on Wed, 4th Nov 2015 to 72, Shaftesbury Avenue Little Lamb Hotpot London W1D 6NA
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Jul 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Jul 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Waldegrave House Rodona Road Weybridge Surrey KT13 0NP on Mon, 18th May 2015 to 72 Shaftesbury Avenue London W1D 6NA
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Nov 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 10th Dec 2014 new director was appointed.
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Borkwood Park Orpington BR6 9LD United Kingdom on Tue, 21st Oct 2014 to Waldegrave House Rodona Road Weybridge Surrey KT13 0NP
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2013
| incorporation
|
Free Download
(23 pages)
|