(AD01) New registered office address The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT. Change occurred on May 20, 2023. Company's previous address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN.
filed on: 20th, May 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 156 Great Charles Street Queensway Birmingham B3 3HN. Change occurred on April 21, 2022. Company's previous address: Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW United Kingdom.
filed on: 21st, April 2022
| address
|
Free Download
(2 pages)
|
(AP01) On March 21, 2022 new director was appointed.
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gino d'acampo worldwide restaurants finco LIMITEDcertificate issued on 18/01/22
filed on: 18th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, December 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 10, 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, October 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 19, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On October 20, 2017 new director was appointed.
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 4, 2021
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 30, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, May 2021
| incorporation
|
Free Download
(40 pages)
|
(AD01) New registered office address Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW. Change occurred on November 27, 2020. Company's previous address: Ridgefield House 14 John Dalton Street Manchester Greater Manchester M2 6JR United Kingdom.
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 19, 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110246360003, created on October 8, 2020
filed on: 12th, October 2020
| mortgage
|
Free Download
(27 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110246360004, created on October 8, 2020
filed on: 12th, October 2020
| mortgage
|
Free Download
(27 pages)
|
(TM01) Director's appointment was terminated on September 16, 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 16, 2020 new director was appointed.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 5, 2020 new director was appointed.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 28, 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 19, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control August 29, 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 29, 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 29, 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 29, 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 110246360002, created on August 29, 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(45 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 19, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2018 to March 31, 2018
filed on: 9th, March 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 110246360001, created on November 23, 2017
filed on: 27th, November 2017
| mortgage
|
Free Download
(25 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2017
| incorporation
|
Free Download
(54 pages)
|
(SH01) Capital declared on October 20, 2017: 100.00 GBP
capital
|
|