(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 6th, March 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 6th, March 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/04/10
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Old Jewry, London Small Eats Ltd Old Jewry London EC2R 8DN England on 2020/03/05 to 8 Old Jewry London EC2R 8DN
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 26 James Street St Christophers Place London W1U 1EN England on 2020/01/13 to 8 Old Jewry, London Smalleats Ltd Old Jewry London EC2R 8DN
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Old Jewry, London Smalleats Ltd Old Jewry London EC2R 8DN England on 2020/01/13 to 8 Old Jewry, London Small Eats Ltd Old Jewry London EC2R 8DN
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 7th, September 2018
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 2018/04/01
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 13th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Wework 2Pax Ltd,Medius House, 2 Sheraton St, Soho, London 2 Sheraton Street Soho London W1F 8BH England on 2018/04/11 to 26 James Street St Christophers Place London W1U 1EN
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 17th, May 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 8 Old Jewry London EC2R 8DN England on 2016/12/09 to C/O Wework 2Pax Ltd,Medius House, 2 Sheraton St, Soho, London 2 Sheraton Street Soho London W1F 8BH
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(SH01) 44445.00 GBP is the capital in company's statement on 2016/09/12
filed on: 7th, November 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 7th, November 2016
| resolution
|
Free Download
(35 pages)
|
(CH01) On 2016/08/10 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/08/10 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016/08/05 secretary's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/08/05 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Mj Hudson 8 Old Jewry London 8 Old Jewry London EC2R 8DN England on 2016/08/05 to 8 Old Jewry London EC2R 8DN
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3rd Floor, 207 Regent Street 3rd Floor 207 Regent Street London W1B 3HH on 2016/04/05 to C/O Mj Hudson 8 Old Jewry London 8 Old Jewry London EC2R 8DN
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/17
filed on: 4th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on 2016/04/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 26th, February 2016
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2016/02/10 secretary's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 29th, December 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed small eats LTDcertificate issued on 29/12/15
filed on: 29th, December 2015
| change of name
|
Free Download
(3 pages)
|
(CH01) On 2015/06/05 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/06/12 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/06/16 director's details were changed
filed on: 21st, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/04/19 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/05/19
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/17
filed on: 28th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on 2015/05/28
capital
|
|
(TM01) Director's appointment terminated on 2015/05/19
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/04/19 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/04/20 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/04/20 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/04/19 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/04/19 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/04/19 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/04/20 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 87 Erconwald Street London W12 0BT England on 2015/05/27 to 3rd Floor, 207 Regent Street 3rd Floor 207 Regent Street London W1B 3HH
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/07/26.
filed on: 14th, October 2014
| officers
|
Free Download
(4 pages)
|
(AP03) On 2014/07/26, company appointed a new person to the position of a secretary
filed on: 1st, October 2014
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, October 2014
| capital
|
Free Download
(2 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on 2014/07/26
filed on: 1st, October 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 17th, March 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) 0.89 GBP is the capital in company's statement on 2014/03/17
capital
|
|