GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 20, 2020
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 5th, August 2020
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 11, 2019
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 31, 2020
filed on: 31st, January 2020
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 2, 2020
filed on: 31st, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On January 2, 2020 new director was appointed.
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 2, 2020
filed on: 31st, January 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 2, 2020
filed on: 31st, January 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 11, 2018
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 26th, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 11, 2017
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on September 15, 2017
filed on: 15th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 8th, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 13, 2016
filed on: 14th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 27th, July 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 10th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 1, 2015 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 1, 2014 with full list of members
filed on: 15th, October 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 15th, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 1, 2013 with full list of members
filed on: 1st, October 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
On June 27, 2013 new director was appointed.
filed on: 27th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 27, 2013 new director was appointed.
filed on: 27th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 20, 2013
filed on: 20th, June 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 20, 2013
filed on: 20th, June 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed maestro catering LIMITEDcertificate issued on 03/04/13
filed on: 3rd, April 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on April 2, 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2012
|
incorporation |
|