(AD01) New registered office address Giotto Italian Restaurant 45-50 New Oxford Street London WC1A 1ES. Change occurred on 2023-10-31. Company's previous address: 61 Adelaide Road High Wycombe HP13 6UW England.
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-27
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to 2022-05-31 (was 2022-08-31).
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-11-08
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-05-20
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-05-20
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-05-20
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-05-27
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2022-05-20
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-05-20
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-05-20
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-05-20
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-05-20
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-05-23
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 61 Adelaide Road High Wycombe HP13 6UW. Change occurred on 2022-05-10. Company's previous address: Smoky Corner 180 Kentish Town Road London NW5 2AE England.
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-03-11
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2022-03-10
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Smoky Corner 180 Kentish Town Road London NW5 2AE. Change occurred on 2022-03-17. Company's previous address: 42 Theobalds Road Holborn London WC1X 8NW England.
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-03-10
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-03-10
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2022-03-10
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-03-10
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-11-23
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-11-23
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-11-23
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-11-23
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-11-23
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 42 Theobalds Road Holborn London WC1X 8NW. Change occurred on 2021-10-13. Company's previous address: Oxford Street Eatery 45-50 New Oxford Street London WC1A 1ES England.
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 30th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-01-28
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-04-06
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Oxford Street Eatery 45-50 New Oxford Street London WC1A 1ES. Change occurred on 2020-07-02. Company's previous address: Solar House 915 High Road London N12 8QJ United Kingdom.
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-28
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 11th, February 2020
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-01-28
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-01-28
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-01-28
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-01-28 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-05-31
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-05-31
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2018-05-31
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, May 2018
| incorporation
|
Free Download
(13 pages)
|