GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 15th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th August 2019
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 14th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th August 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th August 2017
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 29th August 2017
filed on: 29th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 10th, August 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 15th, November 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th August 2016
filed on: 27th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 6th April 2016.
filed on: 27th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 30th March 2016 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 8th, September 2015
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed the fireplace restaurant's LTDcertificate issued on 05/05/15
filed on: 5th, May 2015
|
change of name |
Free Download
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return made up to Monday 30th March 2015 with full list of members
filed on: 30th, March 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 4th February 2015 with full list of members
filed on: 10th, February 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st December 2014
filed on: 2nd, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st September 2014
filed on: 19th, November 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed the fireplace restaurant LTDcertificate issued on 18/02/14
filed on: 18th, February 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on Monday 17th February 2014
|
change of name |
|
NEWINC |
Company registration
filed on: 4th, February 2014
|
incorporation |
Free Download
(9 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Tuesday 4th February 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|