(CS01) Confirmation statement with no updates 2023-09-24
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 36 st. Johns Wood High Street London NW8 7DY England to 50 North Gate, Prince Albert Road, London Prince Albert Road London NW8 7EH on 2023-03-29
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 50 North Gate, Prince Albert Road, London Prince Albert Road London NW8 7EH England to 50 North Gate, Prince Albert Road, London Prince Albert Road London NW8 7EH on 2023-03-29
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-09-24
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 26th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Mandeville Place London W1U 2BG England to 36 st. Johns Wood High Street London NW8 7DY on 2021-10-06
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-09-24
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-09-24
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-06-04
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-06-04
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box 7010 38 Warren Street 2nd Floor London W1A 2EA England to 4 Mandeville Place London W1U 2BG on 2020-05-18
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-21
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-21
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-12-12
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-12
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-18
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite Lo.108 Lombard House 2 Purley Way Purley Way Croydon CR0 3JP to PO Box 7010 38 Warren Street 2nd Floor London W1A 2EA on 2016-03-08
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-18 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-11-05 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 18th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 8/9 Grosvenor Place London SW1X 7SH to Suite Lo.108 Lombard House 2 Purley Way Purley Way Croydon CR0 3JP on 2015-09-16
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-06-01
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-06-01
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-12-18 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-12-18 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-28: 100.00 GBP
capital
|
|
(CERTNM) Company name changed il bottaccio uk LIMITEDcertificate issued on 02/12/14
filed on: 2nd, December 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, December 2013
| incorporation
|
Free Download
(47 pages)
|
(SH01) Statement of Capital on 2013-12-18: 100.00 GBP
capital
|
|