(CS01) Confirmation statement with no updates January 18, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 18, 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 18, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 18, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 18, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 18, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 18, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 18, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG to Noodle Bar 33 Cranbourn Street London WC2H 7AD on September 2, 2016
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 18, 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 3, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 18, 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ground Floor and Basement Noodlebar 33 Cranbourn Street London WC2H 7AD to Winston Churchill House Ethel Street Birmingham B2 4BG on March 11, 2015
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 9, 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 14, 2014. Old Address: Ground Floor and Basement Noodle Bar 33 Cranbourn Street London WC2H 7AD
filed on: 14th, May 2014
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, April 2014
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 18, 2014 with full list of members
filed on: 18th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 18, 2014: 2.00 GBP
capital
|
|
(AR01) Annual return made up to June 28, 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(2 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to June 28, 2012
filed on: 6th, March 2013
| document replacement
|
Free Download
(24 pages)
|
(AA01) Previous accounting period shortened from June 30, 2012 to April 30, 2012
filed on: 2nd, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 28, 2012 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On June 6, 2012 new director was appointed.
filed on: 6th, June 2012
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, May 2012
| mortgage
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on May 16, 2012
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 16, 2012
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 16, 2012. Old Address: Suite 76 28 Old Brompton Road London SW7 3SS United Kingdom
filed on: 16th, May 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2011
| incorporation
|
Free Download
(8 pages)
|