(AD01) Change of registered address from 30 Maiden Lane Covent Garden London WC2E 7JS United Kingdom on Tue, 2nd Jan 2024 to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR
filed on: 2nd, January 2024
| address
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 21st, November 2022
| accounts
|
Free Download
(35 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(33 pages)
|
(AP01) On Fri, 15th Oct 2021 new director was appointed.
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(37 pages)
|
(AD01) Change of registered address from Suite 1 36-37 Maiden Lane London WC2E 7LJ on Wed, 2nd Sep 2020 to 30 Maiden Lane Covent Garden London WC2E 7JS
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(35 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(36 pages)
|
(CH03) On Fri, 20th Jan 2017 secretary's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 30th Nov 2016 new director was appointed.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(42 pages)
|
(AD03) Registered inspection location new location: 30 City Road London EC1Y 2AB.
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 29th Nov 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 12th Jan 2016: 1000.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 15th, December 2015
| accounts
|
Free Download
(28 pages)
|
(CH01) On Fri, 17th Jul 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Jul 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 15th, June 2015
| auditors
|
Free Download
(1 page)
|
(AD01) Change of registered address from 58-60 Berners Street London W1T 3JS on Fri, 29th May 2015 to Suite 1 36-37 Maiden Lane London WC2E 7LJ
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 29th Nov 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 1st Dec 2014: 1000.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Nov 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 3rd Dec 2013: 1000.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(27 pages)
|
(CH03) On Wed, 13th Mar 2013 secretary's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th Nov 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2011
filed on: 30th, October 2012
| accounts
|
Free Download
(25 pages)
|
(CH03) On Fri, 29th Jun 2012 secretary's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2010
filed on: 3rd, April 2012
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Nov 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 23rd Jun 2011 director's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2009
filed on: 31st, January 2011
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 29th Nov 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Wed, 31st Dec 2008
filed on: 2nd, March 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 29th Nov 2009
filed on: 1st, February 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Nov 2009
filed on: 12th, November 2009
| officers
|
Free Download
(1 page)
|
(CH03) On Sat, 10th Oct 2009 secretary's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 11th Dec 2008 with complete member list
filed on: 11th, December 2008
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed london brasseries holdings LIMITEDcertificate issued on 11/06/08
filed on: 7th, June 2008
| change of name
|
Free Download
(2 pages)
|
(88(2)) Alloted 99800 shares from Thu, 29th Nov 2007 to Thu, 29th Nov 2007. Value of each share 0.01 gbp, total number of shares: 1000.
filed on: 30th, April 2008
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, April 2008
| resolution
|
Free Download
(1 page)
|
(122) S-div
filed on: 11th, April 2008
| capital
|
Free Download
(1 page)
|
(288a) On Fri, 11th Apr 2008 Director appointed
filed on: 11th, April 2008
| officers
|
Free Download
(5 pages)
|
(288a) On Tue, 8th Apr 2008 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 7th, April 2008
| accounts
|
Free Download
(1 page)
|
(288b) On Mon, 7th Apr 2008 Appointment terminated director
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 28th Mar 2008 Appointment terminated director
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 19th Mar 2008 Director appointed
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 19th Mar 2008 Director appointed
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 30th Nov 2007 Secretary resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 30th Nov 2007 New director appointed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 30th Nov 2007 New secretary appointed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 30th Nov 2007 New director appointed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 30th Nov 2007 Director resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 30th Nov 2007 New secretary appointed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 30th Nov 2007 Secretary resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 30th Nov 2007 Director resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2007
| incorporation
|
Free Download
(14 pages)
|