- Company Overview for FRENCH CHIPS LTD (09818474)
- Filing history for FRENCH CHIPS LTD (09818474)
- People for FRENCH CHIPS LTD (09818474)
- Registers for FRENCH CHIPS LTD (09818474)
- More for FRENCH CHIPS LTD (09818474)
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) |
---|---|---|---|
18 Oct 2017 | PSC01 | Notification of Adam Gregory Papa as a person with significant control on 19 November 2016 | |
06 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Jul 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
23 Jan 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 December 2016 | |
07 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 19 November 2016
|
|
05 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 5 May 2016
|
|
15 Nov 2016 | AD03 | Register(s) moved to registered inspection location Petit Pois Bistro 9 Hoxton Square London N1 6NU | |
15 Nov 2016 | AD03 | Register(s) moved to registered inspection location Petit Pois Bistro 9 Hoxton Square London N1 6NU | |
15 Nov 2016 | AD02 | Register inspection address has been changed from Petit Pois Bistro 9 Hoxton Square London N1 6NU England to Petit Pois Bistro 9 Hoxton Square London N1 6NU | |
15 Nov 2016 | AD02 | Register inspection address has been changed from Petit Pois Bistro 9 Hoxton Square London N1 6NU England to Petit Pois Bistro 9 Hoxton Square London N1 6NU | |
15 Nov 2016 | AD02 | Register inspection address has been changed to Petit Pois Bistro 9 Hoxton Square London N1 6NU | |
02 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
14 Oct 2016 | AP01 | Appointment of Mr. Adam Gregory Papa as a director on 12 October 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Andrew John Bird as a director on 12 October 2016 | |
12 Oct 2016 | AD01 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 12 October 2016 | |
19 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 13 January 2016
|
|
19 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 12 January 2016
|
|
19 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 10 October 2015
|
|
19 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-09
|