(AD01) New registered office address Unit 1 Heliport Industrial Estate Lombard Road London SW11 3SS. Change occurred on Wednesday 27th March 2024. Company's previous address: Social Pantry Cafe 170a Lavender Hill London SW11 5TG.
filed on: 27th, March 2024
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, January 2024
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 15th, January 2024
| incorporation
|
Free Download
(31 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(9 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, November 2023
| incorporation
|
Free Download
(31 pages)
|
(CH01) On Thursday 4th May 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 4th May 2023.
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 1st November 2019 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 19th November 2022 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on Tuesday 1st March 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Tuesday 22nd June 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: Tuesday 22nd June 2021) of a member
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Wednesday 12th February 2020
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 12th February 2020.
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd September 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 149.93 GBP is the capital in company's statement on Thursday 6th June 2019
filed on: 11th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, April 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, April 2019
| resolution
|
Free Download
(33 pages)
|
(SH01) 138.68 GBP is the capital in company's statement on Wednesday 3rd April 2019
filed on: 15th, April 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 21st March 2019.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 127.44 GBP is the capital in company's statement on Thursday 21st March 2019
filed on: 29th, March 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 100.45 GBP is the capital in company's statement on Friday 25th January 2019
filed on: 13th, February 2019
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on Friday 25th January 2019
filed on: 13th, February 2019
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, December 2016
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 6th, December 2016
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 24th, October 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, October 2016
| resolution
|
Free Download
(17 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 4th January 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st June 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st June 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 4th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st June 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 29th January 2014 from 53 Eversleigh Road London SW11 5UX
filed on: 29th, January 2014
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Saturday 31st May 2014, originally was Monday 30th June 2014.
filed on: 28th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st June 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sunday 16th June 2013 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st June 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 26th, June 2012
| resolution
|
Free Download
(39 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, June 2012
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 26th March 2012 from 45 Emu Road London SW8 3PQ
filed on: 26th, March 2012
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 23rd, March 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed heads and quails catering LTDcertificate issued on 23/03/12
filed on: 23rd, March 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Wednesday 14th March 2012
change of name
|
|
(NEWINC) Company registration
filed on: 1st, June 2011
| incorporation
|
Free Download
(17 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|