(CS01) Confirmation statement with no updates 2024/01/13
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Hatcham House 367 Queens Road London SE14 5HD England on 2023/09/06 to 2 Lyndale Close London SE3 7RG
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 13th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2023/01/31
filed on: 13th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2024/01/31. Originally it was 2023/08/31
filed on: 18th, May 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Hatcham Liberal Club 367 Queens Road New Cross London SE14 5HD on 2023/03/15 to Hatcham House 367 Queens Road London SE14 5HD
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/01/13
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2023/01/11
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/01/11
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/01/11.
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023/01/11
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/01/06
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023/01/06
filed on: 8th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/01/08
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2023/01/06.
filed on: 8th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/12/19
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 5th, December 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/08/30
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/01/10
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/01/10
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/01/10
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/01/10
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/08/30
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 19th, October 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 29th, May 2021
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/08/30
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 10th, January 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019/08/30
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD on 2018/12/06 to Hatcham Liberal Club 367 Queens Road New Cross London SE14 5HD
filed on: 6th, December 2018
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/11/01
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/11/01
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/01.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/11/01.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 1st, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/08/30
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 19th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/08/30
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 11th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/08/30
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 27th, April 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2015/11/10 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/30
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 27th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/30
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/10/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 9th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/30
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/09/18
capital
|
|
(CH01) On 2013/02/20 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On 2013/02/20 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed qr b&b LIMITEDcertificate issued on 05/11/12
filed on: 5th, November 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/10/31
change of name
|
|
(CONNOT) Notice of change of name
filed on: 5th, November 2012
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/10/30 from 240 Stratford Road Shirley Solihull West Midlands B90 3AE United Kingdom
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, August 2012
| incorporation
|
Free Download
(8 pages)
|