CS01 |
Confirmation statement with no updates June 30, 2023
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 17, 2023
filed on: 22nd, March 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, March 2023
|
mortgage |
Free Download
(1 page)
|
AP01 |
On October 1, 2022 new director was appointed.
filed on: 17th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, December 2022
|
accounts |
Free Download
(13 pages)
|
AP01 |
On April 7, 2022 new director was appointed.
filed on: 13th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 13, 2022
filed on: 13th, December 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 091196770002, created on October 25, 2022
filed on: 25th, October 2022
|
mortgage |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 30, 2022
filed on: 2nd, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 2, 2022
filed on: 12th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 10th, December 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates June 30, 2021
filed on: 16th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 20, 2020
filed on: 6th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 20, 2020
filed on: 6th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: September 20, 2020
filed on: 7th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 30, 2020
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 6th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 091196770001, created on July 27, 2020
filed on: 3rd, August 2020
|
mortgage |
Free Download
(24 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 6th, December 2019
|
accounts |
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, November 2019
|
resolution |
Free Download
(19 pages)
|
SH01 |
Capital declared on November 4, 2019: 3137378.00 GBP
filed on: 29th, November 2019
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 30, 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On August 6, 2019 director's details were changed
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates June 30, 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, March 2018
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH England to 150 Macdonald Road Lightwater Surrey GU18 5YB on September 15, 2017
filed on: 15th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 30, 2017
filed on: 11th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Priam House Fire Fly Avenue Swindon SN2 2EH England to C/O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH on August 11, 2017
filed on: 11th, August 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 11, 2017
filed on: 11th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 11, 2017
filed on: 11th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to Priam House Fire Fly Avenue Swindon SN2 2EH on November 15, 2016
filed on: 15th, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 16, 2016
filed on: 18th, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 7, 2016
filed on: 27th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 22, 2016 new director was appointed.
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 5th, April 2016
|
accounts |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, January 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, January 2016
|
resolution |
Free Download
(39 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 20th, November 2015
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed alpin p m k LIMITEDcertificate issued on 14/10/15
filed on: 14th, October 2015
|
change of name |
Free Download
|
NM01 |
Resolution to change company's name
|
change of name |
|
CERTNM |
Company name changed l'osteria (uk) LIMITEDcertificate issued on 05/10/15
filed on: 5th, October 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return made up to July 7, 2015 with full list of members
filed on: 1st, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 1, 2015: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 13 Beaumont Street Oxford OX1 2LP Uk to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on July 31, 2015
filed on: 31st, July 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2014
|
incorporation |
|