TM01 |
Director appointment termination date: January 9, 2019
filed on: 27th, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Southampton Row London WC1B 5HA England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on August 1, 2019
filed on: 1st, August 2019
|
address |
Free Download
(2 pages)
|
AP01 |
On January 9, 2019 new director was appointed.
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 14, 2018
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On January 9, 2019 new director was appointed.
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 21st, September 2018
|
accounts |
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 21st, September 2018
|
accounts |
Free Download
(40 pages)
|
AP01 |
On September 1, 2017 new director was appointed.
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, August 2018
|
incorporation |
Free Download
(38 pages)
|
TM01 |
Director appointment termination date: September 1, 2017
filed on: 25th, July 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 19th, July 2018
|
resolution |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 18th, December 2017
|
accounts |
Free Download
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2016
filed on: 18th, December 2017
|
accounts |
Free Download
|
AD01 |
Registered office address changed from 8 Cavendish Square London W1G 0PD to 21 Southampton Row London WC1B 5HA on September 12, 2016
filed on: 12th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 27th, May 2016
|
accounts |
Free Download
(24 pages)
|
AD03 |
Registered inspection location new location: 21 Southampton Row London WC1B 5HA.
filed on: 6th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 9, 2016 with full list of members
filed on: 6th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 6th, November 2015
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: December 10, 2014
filed on: 30th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On December 10, 2014 new director was appointed.
filed on: 30th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 9, 2015 with full list of members
filed on: 2nd, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 2, 2015: 108108.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 16th, December 2014
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: September 11, 2014
filed on: 11th, December 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 11, 2014
filed on: 11th, December 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, October 2014
|
resolution |
|
CERTNM |
Company name changed tag restaurant holdings LIMITEDcertificate issued on 17/10/14
filed on: 17th, October 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 24, 2014
filed on: 24th, September 2014
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 24, 2014
filed on: 24th, September 2014
|
resolution |
|
CONNOT |
Change of name notice
filed on: 24th, September 2014
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 9, 2014 with full list of members
filed on: 7th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 7, 2014: 108108.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to December 31, 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 9, 2013 with full list of members
filed on: 19th, March 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
On February 6, 2013 new director was appointed.
filed on: 6th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 6, 2013
filed on: 6th, February 2013
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2011
filed on: 18th, September 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 9, 2012 with full list of members
filed on: 22nd, March 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 24, 2011
filed on: 24th, October 2011
|
officers |
Free Download
(1 page)
|
AP03 |
On October 24, 2011 - new secretary appointed
filed on: 24th, October 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 24, 2011
filed on: 24th, October 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 24, 2011
filed on: 24th, October 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On October 18, 2011 new director was appointed.
filed on: 18th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 26, 2011 new director was appointed.
filed on: 26th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 26, 2011 new director was appointed.
filed on: 26th, May 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 23, 2011: 108108.00 GBP
filed on: 11th, May 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, May 2011
|
resolution |
Free Download
(38 pages)
|
TM01 |
Director appointment termination date: April 12, 2011
filed on: 12th, April 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 12, 2011
filed on: 12th, April 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On April 12, 2011 new director was appointed.
filed on: 12th, April 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On April 12, 2011 - new secretary appointed
filed on: 12th, April 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2012 to December 31, 2011
filed on: 12th, April 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2011
|
incorporation |
Free Download
(22 pages)
|