(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 19th Feb 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 15th Apr 2022 - the day director's appointment was terminated
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Feb 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Mon, 30th Dec 2019 to Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 19th Feb 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Feb 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, February 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 19th Feb 2019
filed on: 19th, February 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Thu, 14th Feb 2019 - the day director's appointment was terminated
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 18th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 11th Feb 2019 new director was appointed.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 11th Feb 2019 new director was appointed.
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 11th Feb 2019. New Address: Svs House Oliver Grove London SE25 6EJ. Previous address: Basis House 117 Seaside Road Eastbourne BN21 3PH England
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 16th Oct 2018. New Address: Basis House 117 Seaside Road Eastbourne BN21 3PH. Previous address: Svs House Oliver Grove London SE25 6EJ England
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 31st Jul 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 24th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Jul 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Mar 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 19th Oct 2016. New Address: Svs House Oliver Grove London SE25 6EJ. Previous address: 197-199 City Road London EC1V 1JN England
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Sep 2016 new director was appointed.
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 1st Mar 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed unitas restaurants LIMITEDcertificate issued on 02/03/16
filed on: 2nd, March 2016
| change of name
|
Free Download
(3 pages)
|
(TM01) Mon, 29th Feb 2016 - the day director's appointment was terminated
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 29th Feb 2016 - the day director's appointment was terminated
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2015
| incorporation
|
Free Download
(26 pages)
|