(CS01) Confirmation statement with no updates Thursday 8th June 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th June 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th June 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 8th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Monday 1st June 2020 secretary's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 20th November 2019
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 25th October 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 25th October 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 25th October 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085985570002, created on Monday 29th October 2018
filed on: 31st, October 2018
| mortgage
|
Free Download
(62 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 20th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085985570001, created on Monday 3rd July 2017
filed on: 5th, July 2017
| mortgage
|
Free Download
(26 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 20th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 643 Staniforth Road Sheffield South Yorkshire S9 4rd to Unit 6 Riverside Court Don Road Sheffield S9 2TF on Thursday 4th August 2016
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On Friday 1st April 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st April 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 31st March 2016
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 67 West Road Newcastle upon Tyne Tyne and Wear NE4 9PX to 643 Staniforth Road Sheffield South Yorkshire S9 4rd on Monday 16th May 2016
filed on: 16th, May 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Tuesday 30th June 2015 to Friday 31st July 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 20th November 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AP03) On Sunday 16th November 2014 - new secretary appointed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 20th November 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 16.00 GBP is the capital in company's statement on Friday 21st November 2014
capital
|
|
(SH01) 16.00 GBP is the capital in company's statement on Thursday 20th November 2014
filed on: 21st, November 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 10th September 2014.
filed on: 3rd, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 10th September 2014.
filed on: 3rd, November 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Russell & Co 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to 67 West Road Newcastle upon Tyne Tyne and Wear NE4 9PX on Monday 3rd November 2014
filed on: 3rd, November 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 10th September 2014.
filed on: 3rd, November 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 10th September 2014
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 22nd July 2014
filed on: 22nd, July 2014
| resolution
|
|
(NM01) Resolution of change of name
filed on: 22nd, July 2014
| change of name
|
|
(CERTNM) Company name changed sambuca bars and grills (alnwick) LTDcertificate issued on 22/07/14
filed on: 22nd, July 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 5th July 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 9th July 2014
capital
|
|
(AA01) Current accounting period shortened to Monday 30th June 2014, originally was Thursday 31st July 2014.
filed on: 17th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, July 2013
| incorporation
|
Free Download
(32 pages)
|