(CS01) Confirmation statement with no updates 2023-11-04
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-12-25
filed on: 17th, October 2023
| accounts
|
Free Download
(29 pages)
|
(AD01) Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-28
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2023-09-14
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-11-04
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-12-26
filed on: 29th, September 2022
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2021-11-04
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-03-25 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2020-12-27
filed on: 18th, October 2021
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts data made up to 2019-12-29
filed on: 13th, November 2020
| accounts
|
Free Download
(28 pages)
|
(PSC05) Change to a person with significant control 2016-11-04
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-04
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-10-30 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2016-11-04
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-12-29
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2016-11-04
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-04-08 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019-11-28
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-11-29 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-04
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2019-11-29 secretary's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-11-29 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-11-29 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 36,Centrum House, Station Road Egham Surrey TW20 9LF United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2019-11-29
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34 Anyards Road Cobham KT11 2LA to 36,Centrum House, Station Road Egham Surrey TW20 9LF on 2019-11-28
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2018-12-30
filed on: 6th, September 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2018-11-04
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2017-12-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2017-11-04
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2016-12-25
filed on: 29th, September 2017
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: 2017-05-31
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-05-31
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-04
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2015-12-27
filed on: 5th, October 2016
| accounts
|
Free Download
(22 pages)
|
(AA) Accounts for a small company made up to 2014-12-28
filed on: 11th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-11-04 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-11-04 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to 2013-12-29
filed on: 22nd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-11-04 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to 2012-12-30
filed on: 13th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from 2012-11-30 to 2012-12-31
filed on: 25th, February 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed full house restaurants 2011 LIMITEDcertificate issued on 01/02/13
filed on: 1st, February 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2013-01-28
change of name
|
|
(CONNOT) Change of name notice
filed on: 1st, February 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-11-04 with full list of members
filed on: 8th, November 2012
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 4th, November 2011
| incorporation
|
Free Download
(22 pages)
|