(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021/10/11 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/10/11 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/10/11.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/10/11.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/10/11
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2021/10/11
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/10/11
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 45 Stanway Gardens Edgware HA8 9LN England on 2021/05/12 to 92 Belsize Lane London NW3 5BE
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/02/28
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2/127 High Road Loughton Essex IG10 4LT on 2020/12/09 to 45 Stanway Gardens Edgware HA8 9LN
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(CH03) On 2017/05/01 secretary's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2017/07/01 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/05/01 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/23
filed on: 27th, April 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2016/04/27
capital
|
|
(CH01) On 2016/02/01 director's details were changed
filed on: 23rd, April 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 17th, March 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/12
filed on: 20th, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2015/04/20
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 7th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/12
filed on: 20th, March 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2013/12/03
filed on: 3rd, December 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/11/27.
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/11/27 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 22nd, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/12
filed on: 1st, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/02/29
filed on: 12th, July 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2012/04/19 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/12
filed on: 19th, April 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2012/04/19 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/02/28
filed on: 17th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return up to 2011/02/12
filed on: 8th, March 2011
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/02/28
filed on: 15th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return up to 2010/02/12
filed on: 28th, April 2010
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/02/28
filed on: 6th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 2009/04/05 with complete member list
filed on: 5th, April 2009
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 09/12/2008 from 120 long acre london WC2E 9ST
filed on: 9th, December 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed the village cafe and bistro LIMITEDcertificate issued on 11/03/08
filed on: 7th, March 2008
| change of name
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 12th, February 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 12th, February 2008
| incorporation
|
Free Download
(13 pages)
|