GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 21st July 2020
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 23rd June 2017
filed on: 24th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd June 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 12th October 2018 director's details were changed
filed on: 12th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 5th, September 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd June 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd June 2017
filed on: 1st, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st September 2017
filed on: 1st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 23rd June 2016 with full list of members
filed on: 25th, August 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 15th, March 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd June 2014.
filed on: 4th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 23rd June 2014
filed on: 4th, March 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed coastal cafes LIMITEDcertificate issued on 04/02/16
filed on: 4th, February 2016
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 23rd June 2015 with full list of members
filed on: 7th, September 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed mermaids restaurant (kent) LIMITEDcertificate issued on 17/02/15
filed on: 17th, February 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 23rd, June 2014
|
incorporation |
Free Download
(22 pages)
|