(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st March 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st October 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st March 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed arnos kebab LTDcertificate issued on 19/10/21
filed on: 19th, October 2021
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st March 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st March 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 3rd August 2020. New Address: 1 Walker Crescent Slough SL3 7GB. Previous address: 57 Stroud Green Road London N4 3EG United Kingdom
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 31st July 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 31st July 2020 - the day director's appointment was terminated
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st July 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st March 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st March 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 31st December 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st March 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, March 2016
| incorporation
|
Free Download
(7 pages)
|