(CS01) Confirmation statement with updates 9th March 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 28th November 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12E Manor Road London N16 5SA on 29th November 2023 to 3-4 Baird Road Enfield Middlesex EN1 1SJ
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 30th June 2022 from 29th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 16th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 14th March 2022 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th June 2021
filed on: 12th, December 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th June 2020 to 29th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072742160002, created on 20th August 2019
filed on: 21st, August 2019
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 072742160001, created on 20th August 2019
filed on: 21st, August 2019
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2nd May 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2nd May 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd May 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th June 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed last chance (catering and bars) LTDcertificate issued on 18/09/13
filed on: 18th, September 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 17th September 2013
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 4th June 2013
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th July 2013: 100 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th June 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th June 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2011
filed on: 4th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th June 2011
filed on: 5th, June 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, June 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|