(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 28th, August 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed peri peri chicken & burger LTDcertificate issued on 04/04/23
filed on: 4th, April 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC07) Cessation of a person with significant control 2023-04-01
filed on: 1st, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-04-01
filed on: 1st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-04-01
filed on: 1st, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-04-01
filed on: 1st, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-01-14
filed on: 1st, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 30th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-01-14
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 10th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2021-03-03
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-03-03
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-03-03
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Marshall House, Suite 21-25 124 Middleton Road Morden SM4 6RW. Change occurred on 2021-03-03. Company's previous address: 245 Balham High Road London SW17 7BE England.
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-03-03
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-03-03
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-11-11
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-12-09
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-12-09
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 245 Balham High Road London SW17 7BE. Change occurred on 2020-10-26. Company's previous address: Marshall House, Suite 21-25 124 Middleton Road Morden Surrey SM4 6RW England.
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-02-19
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-02-19
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-02-19
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-02-19
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, November 2019
| incorporation
|
Free Download
(10 pages)
|