AA |
Dormant company accounts reported for the period up to 2022/10/31
filed on: 19th, July 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/05/16. New Address: 152-160 City Road London EC1V 2NX. Previous address: C/0 35 Berkeley Square London W1J 5BF England
filed on: 16th, May 2023
|
address |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/29
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/10/31
filed on: 16th, May 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/05/16. New Address: C/O 35 Berkeley Square London W1J 5BF. Previous address: 152-160 City Road London EC1V 2NX England
filed on: 16th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/10/31
filed on: 16th, May 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/05/16. New Address: C/0 35 Berkeley Square London W1J 5BF. Previous address: 35 Berkeley Square London W1J 5BF England
filed on: 16th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/05/16
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/05/16. New Address: 35 Berkeley Square London W1J 5BF. Previous address: C/O 35 Berkeley Square Mayfair London W1J 5BF England
filed on: 16th, May 2023
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O 35 Berkeley Square Berkeley Square London W1J 5BF
filed on: 24th, April 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed istbts LTDcertificate issued on 26/07/22
filed on: 26th, July 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Address change date: 2022/07/26. New Address: C/O 35 Berkeley Square Mayfair London W1J 5BF. Previous address: Kemp House, 152 - 160 City Road London EC1V 2NX England
filed on: 26th, July 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/03/29. New Address: Kemp House, 152 - 160 City Road London EC1V 2NX. Previous address: 35 Berkeley Square London W1J 5BF England
filed on: 29th, March 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed istanbul butchers LTDcertificate issued on 06/01/22
filed on: 6th, January 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/01/05. New Address: 35 Berkeley Square London W1J 5BF. Previous address: 2 Barking Road London E6 3BP England
filed on: 5th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/10/29
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/29
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 29th, October 2020
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/10/14
filed on: 14th, October 2020
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/08/01.
filed on: 18th, September 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/07/22
filed on: 22nd, July 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
2020/01/01 - the day director's appointment was terminated
filed on: 21st, July 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/01/01
filed on: 21st, July 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/29
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/07/17
filed on: 17th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 16th, July 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2019/01/30 director's details were changed
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/01/30. New Address: 2 Barking Road London E6 3BP. Previous address: 35 Berkeley Square Mayfair London W1J 5BF England
filed on: 30th, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/11/23 director's details were changed
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/12/01 director's details were changed
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/12/01 director's details were changed
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/12/06. New Address: 35 Berkeley Square Mayfair London W1J 5BF. Previous address: Main Unit No 2 Barking Road London E6 3BP England
filed on: 6th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/29
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
2018/01/10 - the day secretary's appointment was terminated
filed on: 22nd, January 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/01/08
filed on: 22nd, January 2018
|
persons with significant control |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/01/02
filed on: 11th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/01/02 - the day director's appointment was terminated
filed on: 11th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/02.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2017
|
incorporation |
Free Download
(27 pages)
|