Total Documents | 89 |
---|
Total Pages | 954 |
---|
31 July 2023 | Confirmation statement made on 28 July 2023 with no updates |
---|---|
11 May 2023 | Full accounts made up to 28 August 2022 |
3 August 2022 | Full accounts made up to 31 August 2021 |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates |
16 May 2022 | Registration of charge 073291960007, created on 4 May 2022 |
14 September 2021 | Full accounts made up to 31 August 2020 |
30 July 2021 | Confirmation statement made on 28 July 2021 with no updates |
21 July 2021 | Registration of charge 073291960006, created on 8 July 2021 |
1 September 2020 | Full accounts made up to 31 August 2019 |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates |
15 May 2020 | Registration of charge 073291960005, created on 12 May 2020 |
5 August 2019 | Confirmation statement made on 28 July 2019 with no updates |
31 May 2019 | Accounts for a small company made up to 31 August 2018 |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates |
15 May 2018 | Accounts for a small company made up to 31 August 2017 |
2 March 2018 | Termination of appointment of Stuart Gillies as a director on 8 February 2018 |
2 March 2018 | Termination of appointment of Stuart Gillies as a director on 8 February 2018 |
13 February 2018 | Notification of Kavalake Limited as a person with significant control on 1 January 2018 |
13 February 2018 | Cessation of Gordon James Ramsay as a person with significant control on 1 January 2018 |
13 February 2018 | Notification of Gordon James Ramsay as a person with significant control on 1 January 2018 |
7 February 2018 | Appointment of Mr Andrew William Wenlock as a director on 30 January 2018 |
7 February 2018 | Termination of appointment of Geoffrey John Eades as a director on 30 January 2018 |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates |
6 June 2017 | Accounts for a small company made up to 31 August 2016 |
6 June 2017 | Accounts for a small company made up to 31 August 2016 |
29 July 2016 | Confirmation statement made on 28 July 2016 with updates |
29 July 2016 | Confirmation statement made on 28 July 2016 with updates |
8 June 2016 | Accounts for a small company made up to 31 August 2015 |
8 June 2016 | Accounts for a small company made up to 31 August 2015 |
16 October 2015 | Memorandum and Articles of Association |
16 October 2015 | Resolutions
|
16 October 2015 | Resolutions
|
16 October 2015 | Memorandum and Articles of Association |
3 October 2015 | Satisfaction of charge 073291960002 in full |
3 October 2015 | Satisfaction of charge 073291960002 in full |
3 October 2015 | Satisfaction of charge 073291960003 in full |
3 October 2015 | Satisfaction of charge 073291960003 in full |
30 September 2015 | Registration of charge 073291960004, created on 28 September 2015 |
30 September 2015 | Registration of charge 073291960004, created on 28 September 2015 |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
26 May 2015 | Director's details changed for Mr Gordon James Ramsay on 26 May 2015 |
26 May 2015 | Director's details changed for Mr Gordon James Ramsay on 26 May 2015 |
14 May 2015 | Accounts for a small company made up to 31 August 2014 |
14 May 2015 | Accounts for a small company made up to 31 August 2014 |
22 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
4 June 2014 | Accounts for a small company made up to 31 August 2013 |
4 June 2014 | Accounts for a small company made up to 31 August 2013 |
8 April 2014 | Registered office address changed from 1 Catherine Place London SW1E 6DX United Kingdom on 8 April 2014 |
8 April 2014 | Registered office address changed from 1 Catherine Place London SW1E 6DX United Kingdom on 8 April 2014 |
8 April 2014 | Registered office address changed from 1 Catherine Place London SW1E 6DX United Kingdom on 8 April 2014 |
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
7 August 2013 | Registration of charge 073291960003 |
7 August 2013 | Registration of charge 073291960003 |
25 July 2013 | Appointment of Mr Geoff Eades as a director |
25 July 2013 | Appointment of Mr Geoff Eades as a director |
10 June 2013 | Total exemption full accounts made up to 31 August 2012 |
10 June 2013 | Total exemption full accounts made up to 31 August 2012 |
17 May 2013 | Registration of charge 073291960002 |
17 May 2013 | Registration of charge 073291960002 |
14 May 2013 | Termination of appointment of Trevor James as a secretary |
14 May 2013 | Termination of appointment of Trevor James as a secretary |
26 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders |
26 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
5 September 2011 | Appointment of Mr Stuart Gillies as a director |
5 September 2011 | Appointment of Mr Trevor James as a secretary |
5 September 2011 | Appointment of Mr Trevor James as a secretary |
5 September 2011 | Appointment of Mr Stuart Gillies as a director |
31 August 2011 | Previous accounting period extended from 31 July 2011 to 31 August 2011 |
31 August 2011 | Previous accounting period extended from 31 July 2011 to 31 August 2011 |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders |
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 |
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 |
29 July 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director |
29 July 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
29 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 July 2010 |
29 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 July 2010 |
29 July 2010 | Appointment of Gordon James Ramsay as a director |
29 July 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director |
29 July 2010 | Appointment of Gordon James Ramsay as a director |
29 July 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
28 July 2010 | Incorporation |
28 July 2010 | Incorporation |