(CS01) Confirmation statement with no updates 2023-12-10
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-01-31
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083017800005, created on 2023-09-21
filed on: 22nd, September 2023
| mortgage
|
Free Download
(28 pages)
|
(MR04) Satisfaction of charge 083017800002 in full
filed on: 21st, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 083017800001 in full
filed on: 20th, September 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-10
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 12th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-10
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083017800004, created on 2021-09-21
filed on: 24th, September 2021
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 083017800003, created on 2021-09-21
filed on: 23rd, September 2021
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates 2020-12-10
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083017800001, created on 2020-09-11
filed on: 11th, September 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 083017800002, created on 2020-09-11
filed on: 11th, September 2020
| mortgage
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 24th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-12-10
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-12-10
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-12-06 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-21
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-21
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 7th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-21
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 11th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-21
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 11th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-21
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 27 Altmore Avenue East Ham London E6 2BZ. Change occurred on 2015-02-18. Company's previous address: New Taste of China 30 Queen Street Gravesend Kent DA12 2EE.
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 28th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2013-11-30 (was 2014-01-31).
filed on: 29th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-21
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-12: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-01-31
filed on: 31st, January 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom on 2013-01-31
filed on: 31st, January 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-01-06
filed on: 6th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2012-12-20
filed on: 20th, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, November 2012
| incorporation
|
Free Download
(36 pages)
|