(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 16, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 16, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 16, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from September 29, 2020 to September 28, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 29, 2019
filed on: 17th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE. Change occurred on December 23, 2020. Company's previous address: The Gables 5 Heath Road Welwyn Hertfordshire AL6 0TP.
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Gables 5 Heath Road Welwyn Hertfordshire AL6 0TP. Change occurred on October 30, 2020. Company's previous address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom.
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 16, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 21, 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 21, 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 21, 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 1, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from September 30, 2018 to September 29, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Elsley Court 20-22 Great Titchfield Street London W1W 8BE. Change occurred on June 19, 2019. Company's previous address: 5th Floor 89 New Bond Street London W1S 1DA England.
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 19, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control October 4, 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 4, 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 4, 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 19, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 5th Floor 89 New Bond Street London W1S 1DA. Change occurred on January 10, 2017. Company's previous address: 148-150 Curtain Road London EC2A 3AT England.
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 19, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 148-150 Curtain Road London EC2A 3AT. Change occurred on June 13, 2016. Company's previous address: 5th Floor 89 New Bond Street London W1S 1DA.
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 11th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, October 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, October 2015
| resolution
|
Free Download
|
(AA01) Previous accounting period shortened from October 31, 2014 to September 30, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to September 30, 2014 (was October 31, 2014).
filed on: 2nd, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 12, 2013 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On November 12, 2013 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On November 8, 2013 new director was appointed.
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 7, 2013: 100.00 GBP
capital
|
|
(SH01) Capital declared on September 4, 2013: 100.00 GBP
filed on: 5th, September 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On August 7, 2013 new director was appointed.
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 7, 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed steak-frites LIMITEDcertificate issued on 26/04/13
filed on: 26th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 26, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On November 1, 2011 new director was appointed.
filed on: 1st, November 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 19, 2011
filed on: 19th, September 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2011
| incorporation
|
Free Download
(20 pages)
|