(AA) Accounts for a small company made up to January 1, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: May 31, 2023
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 21, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to January 2, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates March 21, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to January 3, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates March 21, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 29, 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(14 pages)
|
(AP01) On August 18, 2020 new director was appointed.
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On August 18, 2020 new director was appointed.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On August 18, 2020 new director was appointed.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On August 18, 2020 new director was appointed.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084542740002, created on May 19, 2020
filed on: 22nd, May 2020
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 21, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 30, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 21, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(11 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 21, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 17, 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 17, 2018 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to January 1, 2017
filed on: 7th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 21, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to January 3, 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to March 21, 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to January 4, 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 21, 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 9, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 37-41 Bedford Row London WC1R 4JH England to C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH on April 9, 2015
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 3, 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On February 3, 2015 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to 37-41 Bedford Row London WC1R 4JH on September 8, 2014
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(MISC) Section 519
filed on: 30th, August 2014
| miscellaneous
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 29, 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 21, 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 21, 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 31, 2014 to December 31, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 5, 2013. Old Address: Lanmore House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On May 28, 2013 director's details were changed
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, April 2013
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2013
| incorporation
|
Free Download
(44 pages)
|
(CERTNM) Company name changed chappell place restaurant LIMITEDcertificate issued on 21/03/13
filed on: 21st, March 2013
| change of name
|
Free Download
(3 pages)
|