AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 2nd, January 2024
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/02/14
filed on: 20th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023/03/13 director's details were changed
filed on: 14th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/03/13 director's details were changed
filed on: 14th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/02/14
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2023/02/01
filed on: 14th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 13th, February 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 81 High Street Aldershot Hampshire GU11 1BY England on 2023/02/13 to 49 Birchett Road Aldershot GU11 1LG
filed on: 13th, February 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from , T/a Thakali Cuisine Cafe & Bar 81 High Street, Aldershot, Hampshire, GU11 1BY, England on 2022/11/23 to 81 High Street Aldershot Hampshire GU11 1BY
filed on: 23rd, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/09/20
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Frankies 81 High Street Aldershot GU11 1BY England on 2022/08/30 to T/a Thakali Cuisine Cafe & Bar 81 High Street Aldershot Hampshire GU11 1BY
filed on: 30th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/08/16
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2022/07/25.
filed on: 26th, July 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/06/21
filed on: 22nd, June 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/06/01
filed on: 22nd, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/01/15
filed on: 15th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 8th, October 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Studio 210 134-146 Curtain Road London EC2A 3AR England on 2021/06/28 to Frankies 81 High Street Aldershot GU11 1BY
filed on: 28th, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Studio 210 134-146 Curtain Road London EC2A 3AR England on 2021/06/27 to Studio 210 134-146 Curtain Road London EC2A 3AR
filed on: 27th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/06/27
filed on: 27th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Studio 210 134-146 Curtain Road London EC2A 3AR England on 2021/06/27 to Studio 210 134-146 Curtain Road London EC2A 3AR
filed on: 27th, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 81 High Street Aldershot, Hampshire GU11 1BY England on 2021/06/27 to Studio 210 134-146 Curtain Road London EC2A 3AR
filed on: 27th, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Studio 210 134-146 Curtain Road London EC2A 3AR England on 2021/06/27 to Studio 210 134-146 Curtain Road London EC2A 3AR
filed on: 27th, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Studio 210 134-146 Curtain Road London EC2A 3AR England on 2021/06/27 to Studio 210 134-146 Curtain Road London EC2A 3AR
filed on: 27th, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Studio 210 134-146 Curtain Road London EC2A 3AR England on 2021/06/27 to Studio 210 134-146 Curtain Road London EC2A 3AR
filed on: 27th, June 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/06/19 director's details were changed
filed on: 22nd, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/06/19
filed on: 19th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/19
filed on: 19th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/24.
filed on: 24th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/10/05
filed on: 5th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/10/05.
filed on: 5th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/03
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 17th, June 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 9th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/03
filed on: 10th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/08/03
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 22nd, March 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2017/12/31 from 2017/08/31
filed on: 28th, February 2018
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/08/25
filed on: 25th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/08/03
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/04/01
filed on: 25th, August 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/08/25
filed on: 25th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/01.
filed on: 3rd, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/01/01
filed on: 31st, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/01/01
filed on: 31st, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/01/01
filed on: 31st, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/01/01
filed on: 31st, March 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, August 2016
|
incorporation |
Free Download
(17 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/08/04
|
capital |
|