(AD01) Registered office address changed from Langan's Brasserie Stratton House Stratton Street London W1J 8LB to Begbies Traynor Group Plc 31st Floor 40 Bank Street London E14 5NR on September 2, 2021
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On October 1, 2020 new director was appointed.
filed on: 15th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 1, 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 1, 2019
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 1, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates March 1, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to March 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return made up to March 1, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return made up to March 1, 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 31, 2015
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(17 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 1, 2014 with full list of members
filed on: 5th, July 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return made up to March 1, 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to March 31, 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(28 pages)
|
(AD01) Company moved to new address on November 6, 2012. Old Address: Administration Department Langan's Brasserie, Stratton Street, Piccadilly London W1J 8LB England
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
(AP01) On September 13, 2012 new director was appointed.
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 30, 2012. Old Address: Administration Department Langan's Brasserie Stratton Street, Piccadilly London W1J 8LB England
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 1, 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 1, 2012 director's details were changed
filed on: 28th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 20, 2012. Old Address: Second Floor 6-8 Maddox Street London W1S 1NR England
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(25 pages)
|
(SH01) Capital declared on March 1, 2010: 99.00 GBP
filed on: 17th, May 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 1, 2011 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AP03) On February 14, 2011 - new secretary appointed
filed on: 14th, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2010
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On March 24, 2010 new director was appointed.
filed on: 24th, March 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2010
| incorporation
|
Free Download
(27 pages)
|