AP04 |
Appointment (date: December 20, 2023) of a secretary
filed on: 4th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 21st, August 2023
|
accounts |
Free Download
(33 pages)
|
AD02 |
New sail address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change occurred at an unknown date. Company's previous address: 10 Norwich Street London EC4A 1BD England.
filed on: 28th, November 2022
|
address |
Free Download
(1 page)
|
CH01 |
On October 26, 2022 director's details were changed
filed on: 26th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 26, 2022 director's details were changed
filed on: 26th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 16, 2022 director's details were changed
filed on: 24th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 26, 2022
filed on: 10th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 21, 2022
filed on: 10th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 5, 2022
filed on: 10th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(33 pages)
|
AP01 |
On September 5, 2022 new director was appointed.
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed corbin & king restaurant group LIMITEDcertificate issued on 14/06/22
filed on: 14th, June 2022
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 21, 2022
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 12th, April 2022
|
incorporation |
Free Download
(10 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 5th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 5th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 5th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 5th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 5th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 29th, December 2021
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 16th, April 2021
|
accounts |
Free Download
(29 pages)
|
CH01 |
On March 26, 2021 director's details were changed
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 17, 2020 director's details were changed
filed on: 11th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 1st, April 2019
|
accounts |
Free Download
(28 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2019 to December 31, 2018
filed on: 30th, September 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On June 15, 2018 director's details were changed
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2018
filed on: 18th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On February 21, 2018 new director was appointed.
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 18, 2017 new director was appointed.
filed on: 23rd, January 2018
|
officers |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 10 Norwich Street London EC4A 1BD.
filed on: 22nd, December 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 26, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts data made up to March 27, 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, December 2016
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 17th, October 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed rex finance company LIMITEDcertificate issued on 17/10/16
filed on: 17th, October 2016
|
change of name |
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
|
change of name |
|
AP01 |
On May 3, 2016 new director was appointed.
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 13, 2016
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 6th, April 2016
|
auditors |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 4, 2016
filed on: 11th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On January 4, 2016 new director was appointed.
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 29, 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2015
filed on: 4th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 30, 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2014
filed on: 6th, January 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2013
filed on: 14th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 14, 2014: 101.00 GBP
|
capital |
|
AA |
Full accounts data made up to March 31, 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(14 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, January 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 9th, January 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2012
filed on: 9th, January 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On January 4, 2013 director's details were changed
filed on: 8th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 3, 2012 new director was appointed.
filed on: 3rd, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 9th, August 2012
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2012 to March 31, 2012
filed on: 16th, July 2012
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 4th, May 2012
|
resolution |
Free Download
(12 pages)
|
CH01 |
On April 22, 2012 director's details were changed
filed on: 4th, May 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 25, 2012: 101.00 GBP
filed on: 3rd, May 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, January 2012
|
resolution |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2011
|
incorporation |
Free Download
(7 pages)
|