Accounts. Accounts type micro entity. |
2023-05-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-03 |
View Report |
Accounts. Accounts type micro entity. |
2022-07-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-14 |
View Report |
Accounts. Accounts type dormant. |
2021-05-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-14 |
View Report |
Accounts. Accounts type dormant. |
2020-09-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-14 |
View Report |
Accounts. Accounts type small. |
2019-05-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-02 |
View Report |
Accounts. Accounts type small. |
2018-05-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-11 |
View Report |
Officers. Officer name: Stuart Gillies. Termination date: 2018-02-08. |
2018-03-02 |
View Report |
Persons with significant control. Psc name: Gordon James Ramsay. Notification date: 2018-01-01. |
2018-02-13 |
View Report |
Persons with significant control. Cessation date: 2018-01-01. Psc name: Gordon James Ramsay. |
2018-02-13 |
View Report |
Persons with significant control. Notification date: 2018-01-01. Psc name: Gordon Ramsay Holdings International Limited. |
2018-02-13 |
View Report |
Officers. Officer name: Mr Andrew William Wenlock. Appointment date: 2018-01-30. |
2018-02-07 |
View Report |
Officers. Termination date: 2018-01-30. Officer name: Geoffrey John Eades. |
2018-02-07 |
View Report |
Accounts. Accounts type small. |
2017-06-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-11 |
View Report |
Accounts. Accounts type small. |
2016-06-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-01 |
View Report |
Accounts. Accounts type small. |
2015-05-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-30 |
View Report |
Accounts. Accounts type small. |
2014-06-04 |
View Report |
Address. Change date: 2014-04-08. Old address: 1 Catherine Place London SW1E 6DX. |
2014-04-08 |
View Report |
Accounts. Accounts type small. |
2013-06-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-15 |
View Report |
Address. Move registers to registered office company. |
2013-05-14 |
View Report |
Officers. Officer name: Mr Geoff Eades. |
2013-05-14 |
View Report |
Officers. Officer name: Trevor James. |
2013-05-14 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. |
2013-03-26 |
View Report |
Accounts. Accounts type small. |
2012-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-12 |
View Report |
Document replacement. Form type: TM01. |
2012-03-05 |
View Report |
Miscellaneous. Description: Section 519. |
2011-10-12 |
View Report |
Miscellaneous. Description: Section 519. |
2011-09-29 |
View Report |
Officers. Officer name: Mr Trevor James. |
2011-09-05 |
View Report |
Officers. Officer name: Mr Stuart Gillies. |
2011-09-05 |
View Report |
Accounts. Accounts type small. |
2011-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-27 |
View Report |
Officers. Change date: 2011-03-30. Officer name: Mr Gordon James Ramsay. |
2011-03-30 |
View Report |
Officers. Officer name: Christopher Hutcheson. |
2011-01-27 |
View Report |
Officers. Officer name: Christopher Hutcheson. |
2011-01-27 |
View Report |
Resolution. Description: Resolutions. |
2010-12-06 |
View Report |
Change of constitution. Statement of companys objects. |
2010-12-06 |
View Report |
Accounts. Accounts type small. |
2010-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-10 |
View Report |