(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, December 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, November 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-25
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-10-25
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-25
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-25
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 24th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-25
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 8, Brian Clough Business Centre Unit 8, Brian Clough Business Centre 200-222 Cotton Lane Derby DE24 8GJ. Change occurred on 2016-11-07. Company's previous address: Unit 21, Derwent Business Centre Clarke Street Derby DE1 2BU.
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-25
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-25
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-19: 1.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2014-10-31 to 2015-03-31
filed on: 28th, October 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 2014-08-28 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-08-28 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014-08-28 secretary's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR on 2014-03-17
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-10-31
filed on: 19th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-25
filed on: 14th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-14: 1.00 GBP
capital
|
|
(CERTNM) Company name changed buffoo LTDcertificate issued on 14/11/13
filed on: 14th, November 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-11-14
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(CH03) On 2013-11-01 secretary's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-11-01 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lunch angels LTDcertificate issued on 09/07/13
filed on: 9th, July 2013
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed luthers catering LIMITEDcertificate issued on 28/02/13
filed on: 28th, February 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, October 2012
| incorporation
|
Free Download
(37 pages)
|