(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, June 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 20th, June 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 25th, June 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, June 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 2019/09/13. New Address: 91-93 Charterhouse Street London EC1M 6HR. Previous address: 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 18th, June 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 13th, June 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 20th, June 2016
| accounts
|
Free Download
(11 pages)
|
(CH03) On 2015/09/30 secretary's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/09/30 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/11
capital
|
|
(CH01) On 2015/09/30 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 29th, June 2015
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2014/10/22. New Address: 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA. Previous address: Parker Randall 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/09/30 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 26th, June 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2013/09/30 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 26th, June 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2012/09/30 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 29th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/09/30 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 29th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/09/30 with full list of members
filed on: 27th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2010/09/30 secretary's details were changed
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/09/30 director's details were changed
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/09/30
filed on: 23rd, June 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2009/09/30 with full list of members
filed on: 24th, December 2009
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to 2007/09/30
filed on: 14th, September 2009
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/09/30
filed on: 11th, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2008/12/11 with shareholders record
filed on: 11th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2007/09/30
filed on: 21st, July 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2008/07/18 with shareholders record
filed on: 18th, July 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 8th, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 8th, May 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed eatslice LTDcertificate issued on 02/03/07
filed on: 2nd, March 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eatslice LTDcertificate issued on 02/03/07
filed on: 2nd, March 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rafaello chain LIMITEDcertificate issued on 19/02/07
filed on: 19th, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rafaello chain LIMITEDcertificate issued on 19/02/07
filed on: 19th, February 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On 2007/02/08 New director appointed
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/02/08 New secretary appointed
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/02/08 New secretary appointed
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/02/08 New director appointed
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/02/07 Director resigned
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/02/07 Director resigned
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/02/07 Secretary resigned
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/02/07 Secretary resigned
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2006/09/30
filed on: 13th, November 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2006/09/30
filed on: 13th, November 2006
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2006/11/07 with shareholders record
filed on: 7th, November 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2006/11/07 with shareholders record
filed on: 7th, November 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On 2005/12/06 Director resigned
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/12/06 Director resigned
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/12/06 New secretary appointed
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/12/06 New director appointed
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/12/06 New director appointed
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/12/06 Director resigned
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/12/06 New secretary appointed
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/12/06 Secretary resigned
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/12/06 Director resigned
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/12/06 Secretary resigned
filed on: 6th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/10/11 New director appointed
filed on: 11th, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/10/11 New director appointed
filed on: 11th, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/10/11 New director appointed
filed on: 11th, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/10/11 New secretary appointed
filed on: 11th, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/10/11 New secretary appointed
filed on: 11th, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/10/11 New director appointed
filed on: 11th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/10/07 Director resigned
filed on: 7th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/10/07 Director resigned
filed on: 7th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/10/07 Secretary resigned
filed on: 7th, October 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/10/05 from: parker randall, 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA
filed on: 7th, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/10/05 from: parker randall, 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA
filed on: 7th, October 2005
| address
|
Free Download
(1 page)
|
(288b) On 2005/10/07 Secretary resigned
filed on: 7th, October 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, September 2005
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 30th, September 2005
| incorporation
|
Free Download
(6 pages)
|