AA |
Accounts for a dormant company made up to 30th April 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd June 2021
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2020
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 8th, January 2020
|
accounts |
Free Download
(8 pages)
|
SH19 |
Statement of Capital on 8th August 2019: 1.00 GBP
filed on: 8th, August 2019
|
capital |
Free Download
(5 pages)
|
SH19 |
Statement of Capital on 31st July 2019: 1.01 GBP
filed on: 31st, July 2019
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 26/04/19
filed on: 25th, July 2019
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 25th, July 2019
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 25th, July 2019
|
capital |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd June 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 29th April 2018
filed on: 10th, January 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 090673880003 in full
filed on: 26th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090673880002 in full
filed on: 26th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090673880001 in full
filed on: 26th, April 2018
|
mortgage |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2017 to 30th April 2018
filed on: 19th, March 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 20th September 2017 director's details were changed
filed on: 21st, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(9 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2016
filed on: 13th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2016
filed on: 13th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st December 2016
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ on 23rd March 2017 to 8-10 New North Place London EC2A 4JA
filed on: 23rd, March 2017
|
address |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, January 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th January 2017
filed on: 24th, January 2017
|
resolution |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2016 to 31st December 2016
filed on: 12th, October 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 20th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2016
filed on: 8th, June 2016
|
annual return |
Free Download
(7 pages)
|
MR01 |
Registration of charge 090673880003, created on 16th February 2016
filed on: 24th, May 2016
|
mortgage |
Free Download
(38 pages)
|
TM01 |
Director's appointment terminated on 7th March 2016
filed on: 22nd, March 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 090673880002, created on 16th February 2016
filed on: 3rd, March 2016
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 090673880001, created on 16th February 2016
filed on: 1st, March 2016
|
mortgage |
Free Download
(23 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 22nd, December 2015
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 24th, November 2015
|
resolution |
Free Download
|
AA01 |
Previous accounting period shortened to 30th September 2014
filed on: 25th, September 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2015
filed on: 26th, June 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 20th December 2014: 13266.00 GBP
filed on: 27th, January 2015
|
capital |
Free Download
(4 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 17th, November 2014
|
document replacement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd October 2014: 13265.70 GBP
filed on: 20th, October 2014
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, September 2014
|
resolution |
|
AA01 |
Current accounting period shortened from 30th June 2015 to 31st December 2014
filed on: 2nd, July 2014
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th June 2014: 13001.00 GBP
filed on: 12th, June 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 12th, June 2014
|
resolution |
Free Download
(31 pages)
|
SH02 |
Sub-division of shares on 6th June 2014
filed on: 12th, June 2014
|
capital |
Free Download
(5 pages)
|
CERTNM |
Company name changed provencal restaurants LIMITEDcertificate issued on 11/06/14
filed on: 11th, June 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 3rd June 2014
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 11th, June 2014
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th June 2014
filed on: 6th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th June 2014
filed on: 6th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, June 2014
|
incorporation |
Free Download
(7 pages)
|