(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, June 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th March 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 22nd, April 2023
| resolution
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 14th March 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 14th March 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 16th February 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O C/O Chopstix 136/144 136/144 Golders Green Road London NW11 8HB England on 16th February 2023 to 144a Golders Green Road London NW11 8HB
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 24th April 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Small company accounts made up to 25th April 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 9th February 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 30th April 2020
filed on: 13th, May 2021
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 9th February 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 30th April 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 082690180001, created on 29th July 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(81 pages)
|
(CS01) Confirmation statement with no updates 9th February 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th April 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control 23rd January 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 23rd January 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st October 2017 to 30th April 2018
filed on: 9th, February 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd January 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd January 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd January 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Stetson & Co. Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY on 21st March 2016 to C/O C/O Chopstix 136/144 136/144 Golders Green Road London NW11 8HB
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th October 2014: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st October 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th November 2013: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 25th, October 2012
| incorporation
|
|