AA |
Small company accounts for the period up to Thursday 30th June 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(16 pages)
|
AD02 |
New sail address 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ. Change occurred at an unknown date. Company's previous address: Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA England.
filed on: 9th, November 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 5 & 6 Crescent Stables 139 Upper Richmond Road Penthouse Office London SW15 2TN. Change occurred on Friday 6th May 2022. Company's previous address: 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom.
filed on: 6th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ. Change occurred on Tuesday 29th March 2022. Company's previous address: 5 & 6 Crescent Stables 139 Upper Richmond Road Penthouse Office London SW15 2TN.
filed on: 29th, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 29th March 2022 director's details were changed
filed on: 29th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th June 2021
filed on: 15th, February 2022
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Sunday 15th August 2021 director's details were changed
filed on: 25th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2020
filed on: 15th, December 2020
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on Tuesday 28th July 2020.
filed on: 7th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th December 2019
filed on: 1st, April 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 18th December 2019
filed on: 1st, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 30th June 2019
filed on: 10th, February 2020
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on Friday 14th June 2019.
filed on: 14th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th June 2019
filed on: 14th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 30th June 2018
filed on: 3rd, April 2019
|
accounts |
Free Download
(15 pages)
|
AD01 |
New registered office address 5 & 6 Crescent Stables 139 Upper Richmond Road Penthouse Office London SW15 2TN. Change occurred on Tuesday 22nd January 2019. Company's previous address: Penthouse Office 5&6 Cresent Stables 139 Upper Richmond Road London SW15 2TN.
filed on: 22nd, January 2019
|
address |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
filed on: 22nd, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Penthouse Office 5&6 Cresent Stables 139 Upper Richmond Road London SW15 2TN. Change occurred on Tuesday 18th September 2018. Company's previous address: Office 1 9 Disraeli Road London SW15 2DR England.
filed on: 18th, September 2018
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 30th June 2017
filed on: 13th, April 2018
|
accounts |
Free Download
(14 pages)
|
AD01 |
New registered office address Office 1 9 Disraeli Road London SW15 2DR. Change occurred on Monday 8th May 2017. Company's previous address: 9 Office 1 Disraeli Road London SW15 2DR England.
filed on: 8th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 9 Office 1 Disraeli Road London SW15 2DR. Change occurred on Tuesday 2nd May 2017. Company's previous address: Genji Sushi Limited First Floor 239 Kensington High Street London W8 6SA.
filed on: 2nd, May 2017
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 30th June 2016
filed on: 11th, April 2017
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to Saturday 2nd January 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on Saturday 18th June 2016.
filed on: 4th, November 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 18th June 2016
filed on: 24th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 18th June 2016
filed on: 24th, October 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 30th June 2016, originally was Monday 2nd January 2017.
filed on: 21st, June 2016
|
accounts |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Thursday 9th June 2016) of a secretary
filed on: 21st, June 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th June 2016
filed on: 21st, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th June 2016.
filed on: 20th, June 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 9th June 2016.
filed on: 20th, June 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th November 2015
filed on: 5th, January 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 1st March 2015.
filed on: 20th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th December 2011.
filed on: 19th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th October 2015
filed on: 19th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 2nd January 2015
filed on: 14th, October 2015
|
accounts |
Free Download
(7 pages)
|
SH01 |
515000.00 GBP is the capital in company's statement on Tuesday 26th May 2015
filed on: 13th, July 2015
|
capital |
Free Download
(4 pages)
|
AD01 |
New registered office address Genji Sushi Limited First Floor 239 Kensington High Street London W8 6SA. Change occurred on Tuesday 5th May 2015. Company's previous address: Crown House 72 Hammersmith Road West Kensington London W14 8TH.
filed on: 5th, May 2015
|
address |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th November 2014
filed on: 27th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
115000.00 GBP is the capital in company's statement on Thursday 27th November 2014
|
capital |
|
AA |
Small company accounts for the period up to Thursday 2nd January 2014
filed on: 19th, March 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th November 2013
filed on: 18th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 2nd January 2013
filed on: 21st, March 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Monday 2nd January 2012
filed on: 28th, January 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th November 2012
filed on: 29th, November 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th November 2011
filed on: 19th, December 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Monday 2nd January 2012. Originally it was Wednesday 30th November 2011
filed on: 23rd, February 2011
|
accounts |
Free Download
(3 pages)
|
SH01 |
115000.00 GBP is the capital in company's statement on Sunday 2nd January 2011
filed on: 23rd, February 2011
|
capital |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd February 2011
filed on: 23rd, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 23rd February 2011.
filed on: 23rd, February 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd February 2011
filed on: 23rd, February 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 23rd February 2011
filed on: 23rd, February 2011
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, January 2011
|
incorporation |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 26th, January 2011
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 13th January 2011.
filed on: 13th, January 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 6th January 2011 from Crown House 72 Hammersmith Road West Kensington London W14 8TH
filed on: 6th, January 2011
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 5th January 2011 from Bradley Court Park Place Cardiff CF10 3DR United Kingdom
filed on: 5th, January 2011
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed mc 488 LIMITEDcertificate issued on 23/12/10
filed on: 23rd, December 2010
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, December 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2010
|
incorporation |
Free Download
(20 pages)
|