(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2022
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2021
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 8, 2022
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 8, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 8, 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 85 Great Portland Street London W1W 7LT on March 4, 2020
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 8, 2019
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on March 4, 2020
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Petit Pois Bistro 9 Hoxton Square London N1 6NU England to 85 Great Portland Street London W1W 7LT at an unknown date
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 8, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control November 19, 2016
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 30, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 8, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control October 18, 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2016 to December 30, 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from October 31, 2016 to December 31, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on November 19, 2016: 109.75 GBP
filed on: 7th, December 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 5, 2016: 113.95 GBP
filed on: 5th, December 2016
| capital
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: Petit Pois Bistro 9 Hoxton Square London N1 6NU.
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Petit Pois Bistro 9 Hoxton Square London N1 6NU England to Petit Pois Bistro 9 Hoxton Square London N1 6NU at an unknown date
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Petit Pois Bistro 9 Hoxton Square London N1 6NU.
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Petit Pois Bistro 9 Hoxton Square London N1 6NU England to Petit Pois Bistro 9 Hoxton Square London N1 6NU at an unknown date
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 8, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) On October 12, 2016 new director was appointed.
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 12, 2016
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on October 12, 2016
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on January 12, 2016: 96.63 GBP
filed on: 19th, February 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 10, 2015: 4.00 GBP
filed on: 19th, February 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 13, 2016: 103.96 GBP
filed on: 19th, February 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 19th, February 2016
| resolution
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 9th, October 2015
| incorporation
|
Free Download
(23 pages)
|