AA |
Total exemption full company accounts data drawn up to Thu, 30th Mar 2023
filed on: 4th, March 2024
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed budsara restaurant LTDcertificate issued on 22/02/24
filed on: 22nd, February 2024
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates Thu, 4th May 2023
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Mar 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th May 2022
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 12th May 2022 director's details were changed
filed on: 16th, May 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th May 2022
filed on: 16th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th May 2022
filed on: 16th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 12th May 2022 director's details were changed
filed on: 16th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th May 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, November 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th May 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Mon, 23rd Sep 2019 director's details were changed
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Sep 2019 director's details were changed
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 179B Chiswick High Road Chiswick High Road London W4 2DR England on Mon, 23rd Sep 2019 to 99 Chiswick High Road London W4 2ED
filed on: 23rd, September 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 23rd Sep 2019
filed on: 23rd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Sep 2019
filed on: 23rd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Sep 2019 director's details were changed
filed on: 23rd, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Sep 2019 director's details were changed
filed on: 23rd, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 5th May 2019 director's details were changed
filed on: 15th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 5th May 2019
filed on: 13th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sun, 5th May 2019 director's details were changed
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 5th May 2019 director's details were changed
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th May 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 5th May 2019
filed on: 13th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 99 Chiswick High Road London W4 2ED on Wed, 27th Jun 2018 to 179B Chiswick High Road Chiswick High Road London W4 2DR
filed on: 27th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th May 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, August 2017
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, August 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 26th, July 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th May 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd May 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Mon, 3rd Mar 2014 new director was appointed.
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 3rd Mar 2014: 1.00 GBP
filed on: 27th, April 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Mar 2016
filed on: 14th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, March 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Mar 2015
filed on: 5th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 5th Apr 2015: 1.00 GBP
|
capital |
|
CH01 |
On Wed, 25th Jun 2014 director's details were changed
filed on: 25th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2014
|
incorporation |
Free Download
(7 pages)
|