- Company Overview for THE LAUNDRY RESTAURANT LTD (11976058)
- Filing history for THE LAUNDRY RESTAURANT LTD (11976058)
- People for THE LAUNDRY RESTAURANT LTD (11976058)
- More for THE LAUNDRY RESTAURANT LTD (11976058)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Apr 2025 | CS01 | Confirmation statement made on 11 April 2025 with no updates | |
04 Jul 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
24 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
18 Jan 2023 | AD01 | Registered office address changed from The Viaduct Business Centre, Studio 2 364 Coldharbour Lane Brixton London SW9 8PL England to 374 Coldharbour Lane London SW9 8PL on 18 January 2023 | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
27 Aug 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
27 Aug 2020 | PSC05 | Change of details for Heist Group Ltd as a person with significant control on 27 August 2020 | |
27 Aug 2020 | CH01 | Director's details changed for Ms Melanie Paula Brown on 27 August 2020 | |
05 May 2020 | AD01 | Registered office address changed from 364 Coldharbour Lane Brixton London SW9 8PL England to The Viaduct Business Centre, Studio 2 364 Coldharbour Lane Brixton London SW9 8PL on 5 May 2020 | |
20 Apr 2020 | AD01 | Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to 364 Coldharbour Lane Brixton London SW9 8PL on 20 April 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Stuart Paul Airey as a director on 6 March 2020 | |
19 Jul 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 December 2019 | |
19 Jul 2019 | AP01 | Appointment of Mr Stuart Paul Airey as a director on 19 July 2019 | |
19 Jul 2019 | AP01 | Appointment of Mr David Michael Beresford as a director on 19 July 2019 | |
16 May 2019 | CH01 | Director's details changed for Ms Melanie Paula Brown on 16 May 2019 | |
02 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-02
|