SKILLS TO DONATE

Company Documents

DateDescription
14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 21/05/17

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 21/05/16

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

15/08/1815 August 2018 DISS40 (DISS40(SOAD))

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

25/04/1825 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/04/1825 April 2018 DISS40 (DISS40(SOAD))

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 21/05/15

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM
WANDLE PARK CAFE CORNWALL ROAD
CROYDON
CR0 3RD
ENGLAND

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAHARA QULI

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAHARA QULI

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM
WANDLE PARK CAFE CORNWALL ROAD
CROYDON
CR0 3RD
ENGLAND

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM MUM'S THE CHEF,UNIT 38, CENTRALE SHOPPING CENTRE KEELEY ROAD CROYDON CR0 1TF

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

21/05/1721 May 2017 Annual accounts for year ending 21 May 2017

View Accounts

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

09/03/179 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

21/05/1621 May 2016 Annual accounts for year ending 21 May 2016

View Accounts

14/02/1614 February 2016 APPOINTMENT TERMINATED, DIRECTOR EILEEN OLLIVIERRE

View Document

14/02/1614 February 2016 13/01/16 NO MEMBER LIST

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MRS EILEEN OLLIVIERRE

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 21 May 2014

View Document

14/11/1514 November 2015 DISS40 (DISS40(SOAD))

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, SECRETARY JUSTINA PRYTULA

View Document

21/05/1521 May 2015 Annual accounts for year ending 21 May 2015

View Accounts

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 41 TANFIELD ROAD CROYDON SURREY CR0 1AN

View Document

22/04/1522 April 2015 13/01/15 NO MEMBER LIST

View Document

22/04/1522 April 2015 PREVSHO FROM 31/01/2015 TO 21/05/2014

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

10/02/1410 February 2014 13/01/14 NO MEMBER LIST

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/03/1322 March 2013 13/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/02/121 February 2012 SECRETARY APPOINTED MISS JUSTINA PRYTULA

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY DEMETRIUS PEREIRA

View Document

13/01/1213 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company