(AA) Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 7th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023/08/22
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016/07/20
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 4th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/02/11
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 18th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/02/11
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 9th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 538 Kingsland Road Untitled Restaurant and Bar London E8 4AH England on 2021/03/19 to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/11
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/02/11
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/07/10
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Untitled Restaurant and Bar 535 Kingsland Road London E8 4AH England on 2019/06/03 to 538 Kingsland Road Untitled Bar and Restaurant London E8 4AH
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 538 Kingsland Road Untitled Bar and Restaurant London E8 4AH England on 2019/06/03 to 538 Kingsland Road Untitled Restaurant and Bar London E8 4AH
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/03/14
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/11
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/03/14
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 26 Regents Studios 8 Andrews Road London E8 4QN United Kingdom on 2019/03/14 to Untitled Restaurant and Bar 535 Kingsland Road London E8 4AH
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088875390001, created on 2018/07/02
filed on: 9th, July 2018
| mortgage
|
Free Download
(23 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/11
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 11th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/02/11
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2017/01/12 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit D 38-50 Pritchards Road London E2 9AP on 2017/01/12 to Unit 26 Regents Studios 8 Andrews Road London E8 4QN
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2016/06/10
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 29th, July 2016
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/11
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/02/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 18th, January 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2015/07/31. Originally it was 2015/02/28
filed on: 17th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/11
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, February 2015
| resolution
|
|
(AD01) Change of registered address from 35 Britannia Row London N1 8QH England on 2014/10/21 to Unit D 38-50 Pritchards Road London E2 9AP
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Drink Factory 35 Britannia Row London N1 8QH United Kingdom on 2014/09/02 to 35 Britannia Row London N1 8QH
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/09/01.
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, February 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/11
capital
|
|