(AA01) Previous accounting period extended from July 31, 2023 to August 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 17, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 23 Old Bexley Lane Bexley Kent DA5 2BL United Kingdom to The Old Mill 9 Soar Lane Leicester LE3 5DE on May 3, 2023
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 17, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 17, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 17, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control January 21, 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 21, 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 21, 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control January 21, 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(4 pages)
|
(SH19) Capital declared on February 20, 2020: 50.00 GBP
filed on: 20th, February 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 21, 2020: 1.00 GBP
filed on: 19th, February 2020
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 12th, February 2020
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 12th, February 2020
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 21/01/20
filed on: 12th, February 2020
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, February 2020
| resolution
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, February 2020
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096882110002, created on September 18, 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 096882110001, created on September 10, 2019
filed on: 17th, September 2019
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 17, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 28, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 27, 2019
filed on: 27th, June 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC01) Notification of a person with significant control June 26, 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 27, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 26, 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 27, 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 14, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 14, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 24, 2016
filed on: 24th, November 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 11th, November 2016
| change of name
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 14, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed greenwich kitchens (london) LIMITEDcertificate issued on 13/08/15
filed on: 13th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2015
| incorporation
|
Free Download
(8 pages)
|