Gazette. Gazette notice compulsory. |
2023-07-25 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-19 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-21 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-16 |
View Report |
Address. Old address: 66 Burnham Crescent Dartford DA1 5BA England. Change date: 2020-04-22. New address: 227 Dartmouth Road London SE26 4QY. |
2020-04-22 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-11 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-24 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-04-05 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-01 |
View Report |
Address. Change date: 2015-10-24. Old address: Flat 5 4 Bulwer Road London E11 1DD. New address: 66 Burnham Crescent Dartford DA1 5BA. |
2015-10-24 |
View Report |
Accounts. Accounts type dormant. |
2015-05-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-09 |
View Report |
Officers. Termination date: 2014-12-04. Officer name: First Fast Food Ltd. |
2015-05-09 |
View Report |
Change of name. Description: Company name changed 1ST fast food LIMITED\certificate issued on 12/12/14. |
2014-12-12 |
View Report |
Change of name. Description: Company name changed 1ST italian fast food LTD\certificate issued on 04/12/14. |
2014-12-04 |
View Report |
Accounts. Accounts type dormant. |
2014-10-08 |
View Report |
Change of name. Description: Company name changed simply together LTD\certificate issued on 11/07/14. |
2014-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-13 |
View Report |
Officers. Officer name: Paola Battista. |
2013-05-13 |
View Report |
Address. Change date: 2012-10-15. Old address: Flat 2 18 North Birbeck Road London E11 4JG United Kingdom. |
2012-10-15 |
View Report |
Accounts. Accounts type total exemption full. |
2012-06-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-31 |
View Report |
Officers. Change date: 2012-05-01. Officer name: Ms Paola Cinzia Isabella Katia Batista. |
2012-05-31 |
View Report |
Address. Old address: C/O Paola Battista 107 St .Andrews Road Ilford Essex IG1 3PE England. Change date: 2012-05-31. |
2012-05-31 |
View Report |
Officers. Officer name: Ms Paola Cinzia Isabella Katia Battista. Change date: 2012-01-01. |
2012-05-31 |
View Report |
Address. Old address: C/O Christopher & Co. York House 8Th Floor Empire Way Wembley Middlesex HA9 0PA England. |
2012-05-30 |
View Report |
Address. Old address: C/O Paola Battista Annex 20 Essex Road South Woodford London U.K. E18 1JS. Change date: 2012-04-02. |
2012-04-02 |
View Report |
Accounts. Accounts type dormant. |
2011-11-30 |
View Report |
Address. Change date: 2011-10-06. Old address: Annex 25 Essex Road South Woodford London E18 1JS United Kingdom. |
2011-10-06 |
View Report |
Address. Change date: 2011-07-12. Old address: 128 Bath Road Hounslow Middlesex TW3 3ET United Kingdom. |
2011-07-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-05-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-05 |
View Report |
Accounts. Accounts type dormant. |
2011-05-05 |
View Report |
Gazette. Gazette notice compulsary. |
2011-03-15 |
View Report |
Address. Change date: 2010-10-15. Old address: , 8Th Floor York House Empire Way, Wembley, Middlesex, HA9 0PA. |
2010-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-13 |
View Report |
Address. Move registers to sail company. |
2009-12-12 |
View Report |
Address. Change sail address company. |
2009-12-11 |
View Report |
Officers. Officer name: Ms Paola Cinzia Isabella Katia Battista. Change date: 2009-11-13. |
2009-12-11 |
View Report |
Officers. Change date: 2009-11-13. Officer name: Ms Paola Cinzia Isabella Katia Batista. |
2009-12-11 |
View Report |