TM01 |
Director's appointment was terminated on May 1, 2020
filed on: 24th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 24th, May 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 28, 2020
filed on: 2nd, March 2020
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: February 28, 2020) of a secretary
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 15th, October 2019
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2019
filed on: 1st, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2018
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA. Change occurred on February 28, 2018. Company's previous address: 4 Triton Square Regent's Place London NW1 3HG United Kingdom.
filed on: 28th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 18th, December 2017
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 11th, May 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2016
filed on: 21st, April 2016
|
annual return |
Free Download
(6 pages)
|
AD02 |
New sail address 4 Triton Square Regent's Place Lodon NW1 3HG. Change occurred at an unknown date. Company's previous address: C/O Xerox Limited, Legal Department Bridge House Oxford Road Uxbridge Middlesex UB8 1HS England.
filed on: 21st, April 2016
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: 4 Triton Square Triton Square London NW1 3HG.
filed on: 20th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Triton Square Regent's Place London NW1 3HG. Change occurred on April 20, 2016. Company's previous address: 4 Triton Square Triton Square London NW1 3HG United Kingdom.
filed on: 20th, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
On December 1, 2015 new director was appointed.
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2015
filed on: 10th, December 2015
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 18th, November 2015
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(17 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, July 2015
|
resolution |
Free Download
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 2nd, July 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed restaurant technology services uk LIMITEDcertificate issued on 02/07/15
filed on: 2nd, July 2015
|
change of name |
Free Download
(3 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 1st, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 1st, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2015
filed on: 1st, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2015
filed on: 1st, July 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 1, 2015
filed on: 1st, July 2015
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: July 1, 2015) of a secretary
filed on: 1st, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Triton Square Triton Square London NW1 3HG. Change occurred on July 1, 2015. Company's previous address: Unit 1a Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU.
filed on: 1st, July 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2015
filed on: 1st, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2015
filed on: 22nd, April 2015
|
annual return |
|
SH01 |
Capital declared on April 22, 2015: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on September 15, 2014
filed on: 19th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On September 30, 2014 new director was appointed.
filed on: 9th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 25th, September 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2014
filed on: 23rd, June 2014
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 100 New Bridge Street London EC4V 6JA
filed on: 23rd, June 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 15th, October 2013
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2013
filed on: 25th, April 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
On October 31, 2012 new director was appointed.
filed on: 31st, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 29, 2012 new director was appointed.
filed on: 29th, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 29, 2012 new director was appointed.
filed on: 29th, October 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 29, 2012) of a secretary
filed on: 29th, October 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 26, 2012
filed on: 26th, October 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 26, 2012
filed on: 26th, October 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 26, 2012
filed on: 26th, October 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 26, 2012
filed on: 26th, October 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2012
filed on: 19th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(16 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, May 2011
|
address |
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 26th, April 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2011
filed on: 26th, April 2011
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, January 2011
|
address |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, January 2011
|
address |
Free Download
(2 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 12th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 12th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 12th, January 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 1, 2011 secretary's details were changed
filed on: 11th, January 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2011 to December 31, 2010
filed on: 11th, May 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 7, 2010. Old Address: Unit 1 Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU
filed on: 7th, May 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2010
|
incorporation |
Free Download
(19 pages)
|