(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, August 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th June 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 5th May 2022. New Address: 38 Shannon Drive Outlane Huddersfield HD3 3UL. Previous address: Rutland House 23-25 Friar Lane Leicester LE1 5QQ England
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 19th January 2022. New Address: Rutland House 23-25 Friar Lane Leicester LE1 5QQ. Previous address: 38 Shannon Drive Outlane Huddersfield HD3 3UL England
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd August 2021
filed on: 23rd, August 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 23rd February 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th March 2018. New Address: 38 Shannon Drive Outlane Huddersfield HD3 3UL. Previous address: The Media Centre the Media Centre 7 Northumberland Street Huddersfield --- Select --- HD1 1RL United Kingdom
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd February 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th March 2016. New Address: The Media Centre the Media Centre 7 Northumberland Street Huddersfield --- Select --- HD1 1RL. Previous address: 38 Shannon Drive Outlane Huddersfield HD3 3UL England
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 25th March 2016. New Address: 38 Shannon Drive Outlane Huddersfield HD3 3UL. Previous address: Mandarin Buffet Octagon Way Weston Favell Retail Park Northampton Northamptonshire NN3 8JL England
filed on: 25th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd February 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th December 2015. New Address: Mandarin Buffet Octagon Way Weston Favell Retail Park Northampton Northamptonshire NN3 8JL. Previous address: 38 Shannon Drive Outlane Huddersfield HD3 3UL
filed on: 12th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 24th February 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th February 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 24th February 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 24th February 2013 with full list of members
filed on: 24th, February 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) 27th February 2012 - the day director's appointment was terminated
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th February 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lucky star chinese restaurant LIMITEDcertificate issued on 27/02/12
filed on: 27th, February 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 24th February 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 27th February 2012
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Willwood Avenue Huddersfield HD3 4DN United Kingdom on 27th February 2012
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, August 2011
| incorporation
|
Free Download
(19 pages)
|