AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, December 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2023
filed on: 7th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, November 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed sks chefs services LTDcertificate issued on 08/12/21
filed on: 8th, December 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC04 |
Change to a person with significant control April 1, 2021
filed on: 29th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 7, 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2022
filed on: 29th, November 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 7th, June 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 108 Castle Road Northolt UB5 4SF. Change occurred on June 1, 2021. Company's previous address: 90 Fernbank Avenue London HA0 2TS England.
filed on: 1st, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 7, 2020
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 16th, July 2020
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 7, 2019
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2018
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2017
|
incorporation |
Free Download
(10 pages)
|