(CS01) Confirmation statement with updates Mon, 1st Jan 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 1st Jan 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 19th Aug 2022. New Address: Davar & Sheneh Trading Ltd C/O Jo May Finance Limited Mocatta House, Trafalgar Place Brighton BN1 4DU. Previous address: Ground Floor 19 New Road Brighton BN1 1UF
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jan 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Jan 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jan 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Oct 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Oct 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 2nd Jan 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Jan 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 2nd Jan 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 2nd Jan 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Jan 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 1st Jan 2016 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 15th Dec 2015 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 13th May 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 13th Mar 2015. New Address: Ground Floor 19 New Road Brighton BN1 1UF. Previous address: 33 Sydney Street Brighton East Sussex BN1 4EP
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 13th May 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Jun 2014: 100.00 GBP
capital
|
|
(CH01) On Wed, 15th May 2013 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2013
| incorporation
|
Free Download
(8 pages)
|