Confirmation statement. Statement with no updates. |
2023-12-01 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-29 |
View Report |
Persons with significant control. Psc name: Roberto Costa Restaurants Limited. Change date: 2022-11-01. |
2022-11-01 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-05 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-29 |
View Report |
Officers. Change date: 2021-11-08. Officer name: Mr Roberto Costa. |
2021-11-08 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-15 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-30 |
View Report |
Officers. Officer name: Mr Roberto Costa. Change date: 2020-08-17. |
2020-08-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-29 |
View Report |
Officers. Officer name: Mr Muhammad Asif. Change date: 2019-10-27. |
2019-10-28 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-10 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-29 |
View Report |
Address. Change date: 2018-11-22. Old address: 84 Old Brompton Road London SW7 3LQ. New address: C/O Main Course Associates 17 Hanover Square London W1S 1BN. |
2018-11-22 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-28 |
View Report |
Mortgage. Charge number: 078638410001. Charge creation date: 2018-06-01. |
2018-06-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-29 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-27 |
View Report |
Officers. Officer name: Mr Muhammad Asif. Appointment date: 2015-01-01. |
2015-04-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-18 |
View Report |
Officers. Officer name: Francesca Pasteur. |
2014-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-27 |
View Report |
Accounts. Change account reference date company previous extended. |
2013-02-11 |
View Report |
Officers. Officer name: Bruno Cernecca. |
2013-02-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-28 |
View Report |
Officers. Officer name: Francesca Pasteur. |
2012-10-29 |
View Report |
Officers. Officer name: Edoardo Carpiceci. |
2012-10-18 |
View Report |
Address. Old address: Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom. Change date: 2012-08-21. |
2012-08-21 |
View Report |
Officers. Officer name: Giuseppe Betti. |
2012-07-19 |
View Report |
Officers. Officer name: Mr Edoardo Carpiceci. |
2012-07-17 |
View Report |
Capital. Capital allotment shares. |
2011-12-08 |
View Report |
Officers. Officer name: Mr Giuseppe Betti. |
2011-12-08 |
View Report |
Officers. Officer name: Mr Roberto Costa. |
2011-12-08 |
View Report |
Officers. Officer name: Carl Graham. |
2011-11-30 |
View Report |
Officers. Officer name: Mr Bruno Cernecca. |
2011-11-30 |
View Report |
Incorporation. Incorporation company. |
2011-11-29 |
View Report |